Search icon

WARUBI SPORTS LLC

Company Details

Entity Name: WARUBI SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Aug 2017 (8 years ago)
Document Number: L17000177967
FEI/EIN Number 82-2652341
Address: 7901 4th St N, Warubi Sports, # 25733, St. Petersburg, Florida, FL 33702
Mail Address: 7901 4th St N, Warubi Sports, # 25733, St. Petersburg, Florida, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Representative

Name Role Address
Biste, Herbert Authorized Representative 7901 4th St N, Warubi Sports # 25733 St. Petersburg, Florida, FL 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 7901 4th St N, Warubi Sports, # 25733, St. Petersburg, Florida, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-01-31 7901 4th St N, Warubi Sports, # 25733, St. Petersburg, Florida, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-10 690 Amador Ln, 8, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 690 Amador Ln, 8, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER VIDAL VS ATHLETES USA, LLC et al. 4D2018-2911 2018-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA007117XXXXMB

Parties

Name CHRISTOPHER VIDAL
Role Appellant
Status Active
Representations Irwin R. Gilbert, TALINA BIDWELL, Daniel Lustig, DOMINIQUE J. TORSIELLO, ROBERT JOHNSON, Cristopher Stephen Rapp, Michael J. Pike, Eric M. Yesner
Name ATHLETES USA LIMITED [UK]
Role Appellant
Status Active
Name ATHLETES USA GROUP LLC
Role Appellant
Status Active
Name DAVID RUEDA
Role Appellee
Status Active
Name WARUBI SPORTS LLC
Role Appellee
Status Active
Name OSCAR GONZALEZ ALBO
Role Appellee
Status Active
Name ALEXANDOR MAZON
Role Appellee
Status Active
Name ATHLETES USA LLC
Role Appellee
Status Active
Representations Mark R. Osherow, KRISTIN VIVO
Name NARLAN INVESTMENTS, SL
Role Appellee
Status Active
Name MARIA CANDELAS SANCHEZ
Role Appellee
Status Active
Name BEATRIZ INDURAIN
Role Appellee
Status Active
Name ATLETAS USA SL
Role Appellee
Status Active
Name HERBERT BISTE
Role Appellee
Status Active
Name SILVIE ESPELT
Role Appellee
Status Active
Name CHRIS GRIESBCH
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s October 12, 2018 request for oral argument is denied.
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2018-10-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ **AMENDED MOTION FILED 10/15/2018** OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2019-01-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The November 30, 2018 motion of Irwin R. Gilbert, Kenneth J. Scherer, Christopher S. Rapp, Eric M. Yesner and the law firm of Kelley Kronenberg, P.A., counsel for appellants, to withdraw as counsel is granted.
Docket Date 2019-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 29, 2018 motion for extension of time to file reply brief is granted, and appellant shall serve the reply brief on or before January 4, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the 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.
Docket Date 2018-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-11-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 9, 2018 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 2018-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ATHLETES USA, LLC
Docket Date 2018-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATHLETES USA, LLC
Docket Date 2018-10-19
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees’ October 16, 2018 response, it is ORDERED that appellants’ October 15, 2018 amended motion for review of circuit court’s denial of motion to stay is denied.
Docket Date 2018-10-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' AMENDED MOTION FOR REVIEW OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY
On Behalf Of ATHLETES USA, LLC
Docket Date 2018-10-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (AMENDED) OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-10-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, on or before October 17, 2018, to appellant's October 15, 2018 amended motion for review of circuit court's denial of motion to stay.
Docket Date 2018-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-10-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-10-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER VIDAL
Docket Date 2018-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-02
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 2018-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER VIDAL

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-08-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State