Search icon

RICK OBEY YACHT SALES LLC

Company Details

Entity Name: RICK OBEY YACHT SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2023 (a year ago)
Document Number: L23000426832
FEI/EIN Number 99-1183993
Address: 205 SW 12TH STREET, FORT LAUDERDALE, FL, 33315, US
Mail Address: 205 SW 12TH STREET, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IRWIN LAW FIRM Agent 205 SW 12TH STREET, FORT LAUDERDALE, FL, 33315

Manager

Name Role
MCG FLORIDA LLC Manager

Court Cases

Title Case Number Docket Date Status
BENEFITING THE BOYS AND GIRLS CLUBS OF AMERICA INC. VS SUNSEEKER USA SALES CO., INC., et al. 4D2022-0868 2022-03-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-008807 (02)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-00448 (02)

Parties

Name Benefiting the Boys and Girls Clubs of America Inc.
Role Petitioner
Status Active
Representations Robert E. Goldman
Name Rick Obey
Role Respondent
Status Active
Name Marine Property Management, Inc.
Role Respondent
Status Active
Name RICK OBEY YACHT SALES LLC
Role Respondent
Status Active
Name MARINE NAUTICAL HARDWARE, INC.
Role Respondent
Status Active
Name SPECIALIZED NAUTICAL SERVICES, INC.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name VALUE PROJECTIONS HOLDINGS, INC.
Role Respondent
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Respondent
Status Active
Representations David Lanier Luck, Kenneth J. Joyce, Stacy M. Schwartz

Docket Entries

Docket Date 2022-12-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 6, 2022 petition for writ of certiorari is denied.MAY, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-06-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-06-21
Type Response
Subtype Response
Description Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's June 14, 2022 motion is granted. The time for filing a response is extended to June 21, 2022.
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-05-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response to the petition within twenty (20) days of this order. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2022-05-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of Benefiting the Boys and Girls Clubs of America Inc.
Docket Date 2022-04-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Benefiting the Boys and Girls Clubs of America Inc.
Docket Date 2022-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this Court finds that a petition for writ of prohibition is not an appropriate remedy. The non-party petitioner seeks to challenge an order compelling compliance with subpoena duces tecum and is subject to discretionary review by petition for writ of certiorari only. Within five (5) days of this order, petitioner may file a certiorari petition that argues the correct legal standard. Fla. R. App. P. 9.100(c). Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* MOTION FOR EOT.
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Benefiting the Boys and Girls Clubs of America Inc.
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-05-11
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days, petitioner shall file a supplemental appendix containing a transcript of the hearing that led to the order at issue.
MARINE CUSTOM HARDWARE, INC. VS SUNSEEKER USA SALES CO., INC., et al. 4D2022-0266 2022-01-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-00448

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008807

Parties

Name MARINE CUSTOM HARDWARE, INC.
Role Petitioner
Status Active
Representations Robert E. Goldman
Name Rick Obey
Role Respondent
Status Active
Name NAUTICAL PROPERTY MANAGEMENT, INC.
Role Respondent
Status Active
Name Marine Property Management, Inc.
Role Respondent
Status Active
Name SPECIALIZED NAUTICAL SERVICES, INC.
Role Respondent
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Respondent
Status Active
Representations David Lanier Luck, Stacy M. Schwartz, Kenneth J. Joyce, Freddi Rebecca Mack
Name MARINE NAUTICAL HARDWARE, INC.
Role Respondent
Status Active
Name VALUE PROJECTIONS HOLDINGS, INC.
Role Respondent
Status Active
Name RICK OBEY YACHT SALES LLC
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 17, 2022 petition for writ of certiorari is denied.CONNER, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2022-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CORRECTED
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that respondent's March 30, 2022 motions to consolidate filed in case numbers 4D22-143 and 4D22-868 are denied. The time for filing a response in 4D22-143 is extended to April 11, 2022. No response has been ordered in 4D22-868. The request for an extension of time in that case is denied as moot.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF COUNSEL
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that respondents’ February 3, 2022 unopposed motion to consolidate is granted. Case numbers 4D22-143 and 4D22-266 are consolidated for all purposes and shall proceed under case number 4D22-143. The time for respondents to file a consolidated response to the petitions is extended to March 18, 2022. Petitioner may file a consolidated reply within twenty (20) days thereafter.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND FOR AN EXTENSION OF TIME TO FILE A COMBINED RESPONSE TO PETITIONERS' CERTIORARI PETITIONS
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-31
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-01-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Marine Custom Hardware, Inc.
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Marine Custom Hardware, Inc.
Docket Date 2022-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
Docket Date 2022-01-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari 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 contains bookmarks which are not 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.
SPECIALIZED NAUTICAL SERVICES, INC. d/b/a RICK OBEY YACHT SALES VS SUNSEEKER USA SALES CO., INC., et al. 4D2022-0143 2022-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-00448 (02)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-008807 (02)

Parties

Name RICK OBEY YACHT SALES LLC
Role Petitioner
Status Active
Name Marine Property Management, Inc.
Role Respondent
Status Active
Name Rick Obey
Role Respondent
Status Active
Name VALUE PROJECTIONS HOLDINGS, INC.
Role Respondent
Status Active
Name MARINE CUSTOM HARDWARE, INC.
Role Respondent
Status Active
Name SUNSEEKER USA SALES CO, INC.
Role Respondent
Status Active
Representations Kenneth J. Joyce, Stacy M. Schwartz, David Lanier Luck
Name NAUTICAL PROPERTY MANAGEMENT, INC.
Role Respondent
Status Active
Name MARINE NAUTICAL HARDWARE, INC.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SPECIALIZED NAUTICAL SERVICES, INC.
Role Petitioner
Status Active
Representations Robert E. Goldman

Docket Entries

Docket Date 2022-05-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 17, 2022 petition for writ of certiorari is denied.CONNER, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2022-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ AMENDED
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-04-01
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that respondent's March 30, 2022 motions to consolidate filed in case numbers 4D22-143 and 4D22-868 are denied. The time for filing a response in 4D22-143 is extended to April 11, 2022. No response has been ordered in 4D22-868. The request for an extension of time in that case is denied as moot.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ March 16, 2022 motion for extension of time is granted, and the time for filing a response is extended to April 1, 2022.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-03-15
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF COUNSEL
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that respondents’ February 3, 2022 unopposed motion to consolidate is granted. Case numbers 4D22-143 and 4D22-266 are consolidated for all purposes and shall proceed under case number 4D22-143. The time for respondents to file a consolidated response to the petitions is extended to March 18, 2022. Petitioner may file a consolidated reply within twenty (20) days thereafter.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D22-0266 AND FOR AN EXTENSION OF TIME TO FILE A COMBINED RESPONSE TO PETITIONERS' CERTIORARI PETITIONS
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AGREED ORDER GRANTING STAY OF DISCOVERY ORDER
On Behalf Of Specialized Nautical Services, Inc.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Specialized Nautical Services, Inc.
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunseeker USA Sales Co., Inc.
Docket Date 2022-01-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Specialized Nautical Services, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-19
Florida Limited Liability 2023-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State