Search icon

SUPERYACHT SALES AND CHARTER LLC

Company Details

Entity Name: SUPERYACHT SALES AND CHARTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L16000075928
FEI/EIN Number 81-2307689
Address: 1515 SW 20TH STREET, FT LAUDERDALE, FL, 33315, US
Mail Address: 1515 SW 20TH STREET, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
OLESIEWICZ & DEAQUINO, P.A. Agent

Manager

Name Role Address
EMMOTT NEIL Manager 1515 SW 20TH STREET, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-04 OLESIEWICZ & DEAQUINO, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 2101 W. COMMERCIAL BLVD, SUITE 4800, FORT LAUDERDALE, FL 33309 No data
LC AMENDMENT 2019-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 1515 SW 20TH STREET, FT LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2017-05-31 1515 SW 20TH STREET, FT LAUDERDALE, FL 33315 No data

Court Cases

Title Case Number Docket Date Status
YACHTZOO, S.A.R.L. VS NEIL EMMOTT, et al. 4D2016-4216 2016-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-015733

Parties

Name YACHTZOO, S.A.R.L.
Role Appellant
Status Active
Representations Adam T. Rabin, Robert Cartwright Glass, ROBERT L. GLASS
Name JOHN R. NEWTON, III
Role Appellee
Status Active
Name NEIL EMMOTT
Role Appellee
Status Active
Representations Jason Ari Smith, Michael P. Hamaway, ERNESTO ALVAREZ, Louis R. Montello
Name SUPERYACHT SALES AND CHARTER LLC
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION OF DISMISSAL)
On Behalf Of YACHTZOO, S.A.R.L.
Docket Date 2017-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 239 PAGES
Docket Date 2017-04-03
Type Response
Subtype Response
Description Response ~ TO AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of YACHTZOO, S.A.R.L.
Docket Date 2017-04-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 5/22/17
On Behalf Of YACHTZOO, S.A.R.L.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/22/17
On Behalf Of YACHTZOO, S.A.R.L.
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellees' February 3, 2017 motion for leave to file limited reply is denied.
Docket Date 2017-02-03
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of NEIL EMMOTT
Docket Date 2017-01-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of YACHTZOO, S.A.R.L.
Docket Date 2017-01-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of YACHTZOO, S.A.R.L.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 20, 2017 unopposed motion for extension of time is granted, and the time for filing a response to appellees' amended suggestion of mootness and motion to dismiss is extended to and including January 30, 2017.
Docket Date 2017-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS, ETC.
On Behalf Of YACHTZOO, S.A.R.L.
Docket Date 2017-01-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of YACHTZOO, S.A.R.L.
Docket Date 2017-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* SUGGESTION OF MOOTNESS **SEE AMENDED MOTION**
On Behalf Of NEIL EMMOTT
Docket Date 2016-12-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-16
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YACHTZOO, S.A.R.L.
Docket Date 2016-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
LC Amendment 2022-02-04
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-30
LC Amendment 2019-03-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4917767707 2020-05-01 0455 PPP 1515 SW 20TH ST, FORT LAUDERDALE, FL, 33315
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118248
Loan Approval Amount (current) 118248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 119313.85
Forgiveness Paid Date 2021-04-02
2262998505 2021-02-20 0455 PPS 1515 SW 20th St, Fort Lauderdale, FL, 33315-1821
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123027
Loan Approval Amount (current) 123027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1821
Project Congressional District FL-23
Number of Employees 7
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 123923.58
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State