Search icon

FASTBOATS.COM SALES COMPANY, LLC

Company Details

Entity Name: FASTBOATS.COM SALES COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: L07000090404
FEI/EIN Number 260846789
Address: 2311 SW 31st St, Fort Lauderdale, FL, 33312, US
Mail Address: 2311 SW 31st St, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SWEERS Kim A Agent 2311 SW 31st St, Fort Lauderdale, FL, 33312

Manager

Name Role Address
SWEERS KIM Manager 2311 SW 31st St, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073703 FB SHIELD MARINE EXPIRED 2018-07-03 2023-12-31 No data 1490 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G16000103402 FB AUTO GROUP EXPIRED 2016-09-20 2021-12-31 No data 1490 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G16000012947 FB MARINE GROUP ACTIVE 2016-02-04 2026-12-31 No data 2311 SW 31ST STREET, FORT LAUDERDALE, FL, 33312
G11000007978 FASTBOATS MARINE GROUP ACTIVE 2011-01-19 2026-12-31 No data 2311 SW 31ST STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 SWEERS, Kim A No data
REINSTATEMENT 2022-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 2311 SW 31st St, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2020-01-02 2311 SW 31st St, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 2311 SW 31st St, Fort Lauderdale, FL 33312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000335444 TERMINATED 1000000865516 BROWARD 2020-10-12 2040-10-21 $ 276,137.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000445643 TERMINATED 1000000787276 BROWARD 2018-06-20 2038-06-27 $ 9,490.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000464596 TERMINATED 1000000752556 BROWARD 2017-08-02 2037-08-11 $ 944.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000064234 TERMINATED 1000000649470 BROWARD 2014-12-18 2035-01-08 $ 2,910.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000454028 TERMINATED 1000000277044 BROWARD 2012-05-25 2032-05-30 $ 2,672.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
FASTBOATS.COM SALES COMPANY, LLC, etc., VS BARRY SHELOMOVITZ 3D2019-1310 2019-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9987

Parties

Name FASTBOATS.COM SALES COMPANY, LLC
Role Appellant
Status Active
Representations JAMES H. PERRY, II, PATRICK RYAN
Name BARRY SHELOMOVITZ
Role Appellee
Status Active
Representations ANDREW D. TARR, Daniel S. Weinger, Daniel J. Santaniello
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FASTBOATS.COM SALES COMPANY, LLC
Docket Date 2020-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BARRY SHELOMOVITZ
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY SHELOMOVITZ
Docket Date 2020-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER
On Behalf Of FASTBOATS.COM SALES COMPANY, LLC
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of BARRY SHELOMOVITZ
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including February 7, 2020.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BARRY SHELOMOVITZ
Docket Date 2019-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ BRIEF OF APPELLANT
On Behalf Of FASTBOATS.COM SALES COMPANY, LLC
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for extension of time to file the initial brief is granted in part and denied in part. Appellant is granted sixty (60) days from the date of this order to file the initial brief.
Docket Date 2019-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FASTBOATS.COM SALES COMPANY, LLC
Docket Date 2019-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY SHELOMOVITZ
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2019-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FASTBOATS.COM SALES COMPANY, LLC
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, Appellee's Second Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-01-22
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State