Search icon

NASSAU UNDERSEA ADVENTURES LIMITED LLC - Florida Company Profile

Company Details

Entity Name: NASSAU UNDERSEA ADVENTURES LIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2015 (10 years ago)
Document Number: M15000002719
FEI/EIN Number 981208570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 SHIRLEY ST, NASSAU BAHAMAS, XX
Mail Address: 6511 Nova Drive, #272, Davie, FL, 33317, US

Key Officers & Management

Name Role Address
BRUCE DAVID GREEN PA Agent 1313 S ANDREW AVE, FT LAUDERDALE, FL, 33316
COVE STUART Authorized Member 6511 Nova Drive, Davie, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 50 SHIRLEY ST, NASSAU BAHAMAS XX -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000045096 TERMINATED 1000000770460 BROWARD 2018-01-25 2038-01-31 $ 4,798.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
LORI HUNT and DENNY HUNT VS STUART COVE'S DIVE, INC., et al. 4D2016-3234 2016-09-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16003135

Parties

Name LORI HUNT
Role Petitioner
Status Active
Representations ROBERT L. PARKS, GABRIEL GARAY
Name DENNY HUNT
Role Petitioner
Status Active
Name STUART COVE'S SEAFARIS INC.
Role Respondent
Status Active
Name STUART COVE'S DIVE INC.
Role Respondent
Status Active
Representations CHRISTOPHER MORIN, ROBERT S. MORVAY, MICHAEL G. SHANNON, Donald J. Ward, III
Name NASSAU UNDERSEA ADVENTURES LIMITED LLC
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish any irreparable harm that cannot be adequately remedied on appeal. Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007) (en banc); Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008).
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STUART COVE'S DIVE, INC.
Docket Date 2016-09-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-09-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LORI HUNT
Docket Date 2016-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LORI HUNT
Docket Date 2016-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of LORI HUNT
Docket Date 2016-09-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-14
Foreign Limited 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State