Search icon

SCUBA SCHOOL AND DIVE CENTER LLC

Company Details

Entity Name: SCUBA SCHOOL AND DIVE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000247740
FEI/EIN Number 83-2319305
Address: 2935 N Federal Hwy, Ft Lauderdale, FL, 33306, US
Mail Address: 2935 N Federal Hwy, Ft Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Colin Agent 1413 N Andrews Ave, Ft Lauderdale, FL, 33311

Manager

Name Role Address
LEE COLIN Manager 1027 NE 8TH AVE #96, FORT LAUDERDALE, FL, 33304
MACPHERSON Kenneth E Manager 4239 SE WHITICAR WAY, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116296 PINEAPPLE SCUBA EXPIRED 2018-10-27 2023-12-31 No data 3329 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 1413 N Andrews Ave, Ft Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2022-11-03 Lee, Colin No data
REINSTATEMENT 2022-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 2935 N Federal Hwy, Ft Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2021-10-11 2935 N Federal Hwy, Ft Lauderdale, FL 33306 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-04-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000160218 TERMINATED 1000000949311 BROWARD 2023-04-07 2043-04-12 $ 16,387.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000013599 TERMINATED 1000000940107 BROWARD 2022-12-23 2043-01-11 $ 12,524.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000494056 TERMINATED 1000000935501 BROWARD 2022-10-21 2042-10-26 $ 25,679.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000194979 TERMINATED 1000000921486 BROWARD 2022-04-18 2042-04-20 $ 29,977.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000008062 TERMINATED 1000000911490 BROWARD 2021-12-20 2042-01-05 $ 30,155.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000338255 TERMINATED 1000000894246 BROWARD 2021-07-02 2041-07-07 $ 12,103.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000040059 TERMINATED 1000000874789 BROWARD 2021-01-25 2041-01-27 $ 14,444.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000054938 TERMINATED 1000000856722 BROWARD 2020-01-17 2040-01-22 $ 2,187.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
KAREEM RIGAUD, Appellant(s) v. GARY VANDELINDE and SCUBA SCHOOL AND DIVE CENTER LLC d/b/a PINEAPPLE SCUBA, Appellee(s). 4D2024-1510 2024-06-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021821

Parties

Name Gary Vandelinde
Role Appellee
Status Active
Representations Dinah Stein
Name SCUBA SCHOOL AND DIVE CENTER LLC
Role Appellee
Status Active
Representations Christopher Francis Lanza, Dinah Stein
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Kareem Rigaud
Role Appellant
Status Active
Representations Todd Robert Falzone, Daniel Michael Samson

Docket Entries

Docket Date 2024-10-21
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 11/20/2024
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kareem Rigaud
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Vandelinde
Docket Date 2024-08-21
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 10/21/2024
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kareem Rigaud
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kareem Rigaud
Docket Date 2024-08-12
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 785
On Behalf Of Broward Clerk
Docket Date 2024-08-07
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Kareem Rigaud
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 35 Days to 02/06/2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gary Vandelinde
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kareem Rigaud
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 20, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal 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 initial 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.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-04
AMENDED ANNUAL REPORT 2022-11-03
REINSTATEMENT 2022-10-24
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-04-07
Florida Limited Liability 2018-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State