Search icon

RYBOVICH BOAT COMPANY, LLC

Company Details

Entity Name: RYBOVICH BOAT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2009 (16 years ago)
Document Number: L09000009975
FEI/EIN Number 830376815
Address: 515 N FLAGLER DR, SUITE 1500, WEST PALM BEACH, FL, 33401, US
Mail Address: 515 N FLAGLER DR, SUITE 1500, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JV106HYI37IJ85 L09000009975 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Service U.S.A., Inc., 450 East Las Olas Boulevard, Suite 1500, Fort Lauderdale, US-FL, US, 33301
Headquarters 450 East Las Olas Boulevard, Suite 1500, Fort Lauderdale, US-FL, US, 33301

Registration details

Registration Date 2015-08-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000009975

Agent

Name Role
SERVICE U.S.A., INC. Agent

Manager

Name Role
HUIZENGA HOLDINGS, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000058749 RYBOVICH MARINE CENTER EXPIRED 2010-06-25 2015-12-31 No data 2010 AVENUE B, RIVIERA BEACH, FL, 33404, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 515 N FLAGLER DR, SUITE 1500, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2022-04-26 515 N FLAGLER DR, SUITE 1500, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 515 N FLAGLER DR, SUITE 1500, WEST PALM BEACH, FL 33401 No data
CONVERSION 2009-01-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A03000001628. CONVERSION NUMBER 700000093757

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000552145 ACTIVE CACE21013857(07) BROWARD COUNTY FL CIRCUIT CIVI 2021-10-28 2026-10-28 $563848.49 GEICO MARINE INSURANCE COMPANY, 5260 WESTERN AVENUE, CHEVY CHASE, MD 20185

Court Cases

Title Case Number Docket Date Status
NORTHUP NAVIGATION, INC. d/b/a MARTEK OF PALM BEACH, INC. VS KADEY-KROGEN YACHTS, INC, et al. 4D2021-3019 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2017CA001102

Parties

Name NORTHUP NAVIGATION, INC.
Role Appellant
Status Active
Representations Michael L. Feinstein
Name Martek of Palm Beach, Inc.
Role Appellant
Status Active
Name RYBOVICH BOAT COMPANY, LLC
Role Appellee
Status Active
Name KADEY-KROGEN YACHTS, INC.
Role Appellee
Status Active
Representations Eric M. Levine, Michael J. McCluskey, Adam Grant Schwartz, James W. Stroup
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **GRANTED IN PART, SEE 09/12/2022 ORDER.**
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION DENIED. SEE 09/12/2022 ORDER.** PROPOSED
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-09-01
Type Response
Subtype Response
Description Response ~ TO THIRD MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/11/2022
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 37 PAGES (PAGES 614-650)
On Behalf Of Clerk - Martin
Docket Date 2022-05-13
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-05-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-05-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED, SEE 05/16/2022 ORDER**
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 62 PAGES (PAGES 552-613)
On Behalf Of Clerk - Martin
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 22, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-04-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 21, 2022 motion to supplement the record on appeal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 31, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 appellee’s February 3, 2022 motion to dismiss is denied. See Clearwater Fed. Sav. & Loan Ass’n, 336 So. 2d 78 (Fla. 1976). Further, ORDERED that appellant’s motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041 (Fla. 3d DCA 2014).
Docket Date 2022-03-04
Type Response
Subtype Response
Description Response
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-03-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-02-17
Type Record
Subtype Index
Description Index
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-02-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND RESPONSE TO THE MOTION TO DISMISS
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-02-15
Type Record
Subtype Index
Description Index
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-02-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's February 15, 2022 motion to relinquish jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **STRICKEN**
On Behalf Of Northup Navigation, Inc.
Docket Date 2021-12-27
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 Northup Navigation, Inc.
Docket Date 2021-12-16
Type Notice
Subtype Notice
Description Notice ~ FOR PAYMENT OF RECORD ON APPEAL
On Behalf Of Clerk - Martin
Docket Date 2021-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Northup Navigation, Inc.
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Northup Navigation, Inc.
Docket Date 2022-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that, upon consideration appellee's September 1, 2022 response, appellant's September 1, 2022 motion to file supplemental record is denied. See Rosenberg v. Rosenberg, 511 So. 2d 593, 595 n.3 (Fla. 3d DCA 1987) ("Appellate review is limited to the record as made before the trial court at the time of the entry of a final judgment or orders complained of."). Further,ORDERED that appellant's September 12, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s May 5, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant’s May 5, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OBJECTION TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-02-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kadey-Krogen Yachts, Inc
Docket Date 2022-01-31
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 Northup Navigation, Inc.
Docket Date 2022-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 551 PAGES
On Behalf Of Clerk - Martin
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 27, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty-five (35) days from the current due date. 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,Upon consideration of the notice for payment filed by the clerk of the lower tribunal on December 16, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-25
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, 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.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State