Search icon

BLUE WATER COAST SERVICES, LLC

Company Details

Entity Name: BLUE WATER COAST SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000073929
FEI/EIN Number APPLIED FOR
Address: 2728 Davie Blvd, Fort Lauderdale, FL, 33317, US
Mail Address: P.O. Box 814731, HOLLYWOOD, FL, 33081, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HYATT JACQUELINE Agent 2728 Davie Blvd, Fort Lauderdale, FL, 33317

Managing Member

Name Role Address
HYATT JACQUELINE Managing Member PO box 814731, Hollywood, FL, 33081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 2728 Davie Blvd, Fort Lauderdale, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2728 Davie Blvd, Fort Lauderdale, FL 33317 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-05-01 2728 Davie Blvd, Fort Lauderdale, FL 33317 No data
REINSTATEMENT 2016-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-03 HYATT, JACQUELINE No data

Court Cases

Title Case Number Docket Date Status
BLUE WATER COAST SERVICES, LLC and JACQUELINE HYATT, Appellant(s) v. DWIGHT MAIZE, Appellee(s). 4D2022-2522 2022-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-017402

Parties

Name Jacqueline Hyatt
Role Appellant
Status Active
Name BLUE WATER COAST SERVICES, LLC
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name Dwight Maize
Role Appellee
Status Active
Representations Phillip J. Brutus, Sahily Picon
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/01/2023
Docket Date 2023-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS INITIAL BRIEF
On Behalf Of Dwight Maize
Docket Date 2023-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2023-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response in Opposition to Motion for Rehearing
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2024-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-08-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Dwight Maize
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee/cross-appellant's July 11, 2023 motion for extension of time is granted, and appellee/cross-appellant shall file the cross-reply brief and serve it upon opposing counsel on or before July 29, 2023. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken. Appellee/cross-appellant is advised that no further extensions will be granted absent a detailed explanation for why the cross-reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Dwight Maize
Docket Date 2023-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2023-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CROSS-ANSWER/REPLY BRIEF
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellants’ January 30, 2023 response, appellee’s January 13, 2023 motion to relinquish jurisdiction is denied. Further, ORDERED that appellants’ January 19, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that appellant’s unopposed January 30, 2023 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental records are deemed filed as of the date of this order.
Docket Date 2023-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2023-01-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2023-01-19
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 Blue Water Coast Services, LLC
Docket Date 2023-01-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Dwight Maize
Docket Date 2023-01-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Dwight Maize
Docket Date 2022-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/23/2023
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2022-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/23/2022
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 199 PAGES (PAGES 1,521 to 1,699)
On Behalf Of Clerk - Broward
Docket Date 2022-10-12
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dwight Maize
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on September 28, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Blue Water Coast Services, LLC
Docket Date 2022-09-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
REINSTATEMENT 2021-03-22
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-03
REINSTATEMENT 2010-10-05
Florida Limited Liability 2008-08-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State