Search icon

BOUCHER BROTHERS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BOUCHER BROTHERS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUCHER BROTHERS MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Feb 1998 (27 years ago)
Document Number: P98000012190
FEI/EIN Number 650884415

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

Address: 1451 OCEAN DR, SUITE 205, MIAMI BEACH, FL, 33139, US
Mail Address: 1451 OCEAN DR, SUITE 205, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B3ZGNU6XUNO757 P98000012190 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Abigail C Watts-Fitzgerald, Divine Goodman Rasco Watts-Fitzgerald & Wels PA, 777 Brickel Avenue, Suite 850, Miami, US-FL, US, 33131
Headquarters 1451 Ocean Drive, Suite 205, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2013-12-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-12-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000012190

Key Officers & Management

Name Role Address
BOUCHER JAMES R President 1451 OCEAN DR SUITE 205, MIAMI BEACH, FL, 33139
BOUCHER MICHAEL G Vice President 1451 OCEAN DR SUITE 205, MIAMI BEACH, FL, 33139
BOUCHER STEVEN V Vice President 1451 OCEAN DR SUITE 205, MIAMI BEACH, FL, 33139
BOUCHER PERRY A Treasurer 1451 OCEAN DR SUITE 205, MIAMI BEACH, FL, 33139
BOUCHER PERRY A Secretary 1451 OCEAN DR SUITE 205, MIAMI BEACH, FL, 33139
Cedrati Adam Chief Financial Officer 1451 OCEAN DR, MIAMI BEACH, FL, 33139
TANDY AARON W Agent 1451 OCEAN DR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 TANDY, AARON W -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1451 OCEAN DR, SUITE 205, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1451 OCEAN DR, SUITE 205, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-04-24 1451 OCEAN DR, SUITE 205, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000171417 TERMINATED 01020660038 20317 00050 2002-04-08 2007-05-02 $ 4,999.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Court Cases

Title Case Number Docket Date Status
Carlos Hassan Gomez Herrera, Appellant(s), v. Bouyah Water Sports, LLC, et al., Appellee(s). 3D2024-1206 2024-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-8028-CA-01

Parties

Name Carlos Hassan Gomez Herrera
Role Appellant
Status Active
Name BOUYAH WATER SPORTS, LLC
Role Appellee
Status Active
Representations Robert James Barnett
Name BOUCHER BROTHERS MANAGEMENT, INC.
Role Appellee
Status Active
Representations Robert James Barnett, Katherine A. Gannon, Ashley Renee Leasure
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-13
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2024-07-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-19
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 18, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1206.
On Behalf Of Carlos Hassan Gomez Herrera
View View File
Docket Date 2024-10-18
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated September 25, 2024, and with the Florida Rules of Appellate Procedure. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
WAVEBLAST WATERSPORTS II, INC., ET AL. VS UH-POMPANO, LLC, ET AL. SC2020-0547 2020-04-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3180

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA020285AXXXCE

Parties

Name ZACHARY CHANDLER, LLC
Role Petitioner
Status Active
Name WAVE BLAST WATER SPORTS II, INC.
Role Petitioner
Status Active
Name Waveblast Watersports II, Inc.
Role Petitioner
Status Active
Representations Reid S. Baker, JEFFREY M. WEISSMAN
Name BOUCHER BROTHERS MANAGEMENT, INC.
Role Respondent
Status Active
Representations Robert J. Kuntz Jr.
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Name OCEANSIDE WATERSPORTS, INC.
Role Respondent
Status Active
Name URGO LODGING MANAGEMENT, LLC
Role Respondent
Status Active
Name CRP/Uh-Pompano, LLC
Role Respondent
Status Active
Name UH-POMPANO, LLC
Role Respondent
Status Active
Representations Scott A. Simon, RONALD M. GACHE
Name URGO HOTELS LP
Role Respondent
Status Active
Name Sergio Colonna
Role Respondent
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Boucher Brothers Management, Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Boucher Brothers Management, Inc. is entitled to attorney's fees pursuant to a proposal for settlement.U-H Pompano, LLC, Urgo Hotels LP, Urgo Lodging Management, LLC, and Marriott International, Inc.'s motion for attorney's fees is hereby denied.Boucher Brothers Management, Inc.'s Motion for Attorney Fees as Sanctions Pursuant to Florida Statues § 57.105(1) is hereby denied.
Docket Date 2020-07-06
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Memorandum in Opposition to Respondent Boucher Brothers Management, Inc.'s June 25, 2020 Motion for Attorneys' Fees
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-06-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ URGO/MARRIOTT APPELLEES'JURISDICTIONAL BRIEF
On Behalf Of Uh-Pompano, LLC
View View File
Docket Date 2020-06-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ BOUCHER BROTHERS MANAGEMENT, INC.'SMOTION FOR ATTORNEYS' FEES
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2020-05-22
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ BOUCHER BROTHERS MANAGEMENT, INC'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO FLORIDA STATUTES § 57.105(1) AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410(b) AGAINST APPELLEES' AND THEIR COUNSEL
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2020-05-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including June 25, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-05-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellees' Unopposed Joint Motion for Extension of Time to File Jurisdictional Response Briefs
On Behalf Of Boucher Brothers Management, Inc.
View View File
Docket Date 2020-05-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Urgo/Marriott Appellee's Motion for Attorneys' Fees as Sanctions Pursuant to Florida Statutes § 57.105(1) and Florida Rule of Appellate Procedure 9.410(b)
On Behalf Of Uh-Pompano, LLC
View View File
Docket Date 2020-05-08
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion to Deem Case Caption Amended, Regarding the Parties Named in the Petition as Oceanside Watersports, Inc., Sergio Colonna and CRP/UH-Pompano, LLC" is hereby granted.
Docket Date 2020-05-06
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ PETITIONERS' (1) NOTICE OF PARTIAL DISMISSAL OR(2) MOTION TO DEEM CASE CAPTION AMENDED, REGARDINGTHE PARTIES NAMED IN THE PETITION AS OCEANSIDEWATERSPORTS, INC., SERGIO COLONNA AND CRP/UH-POMPANO, LLC
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-24
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT TO MOTION ~ SUPPLEMENT TOPETITIONERS' MOTION FOR ONE DAYEXTENSION TO FILE JURISDICTIONAL BRIEF
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 24, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-04-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioners' Motion for One Day Extension to File Jurisdictional Brief
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-04-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Waveblast Watersports II, Inc.
View View File
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WAVEBLAST WATERSPORTS II, INC., et al. VS UH-POMPANO, LLC, et al. 4D2018-3180 2018-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-020285

Parties

Name ZACHARY CHANDLER, LLC
Role Appellant
Status Active
Name WAVE BLAST WATER SPORTS II, INC.
Role Appellant
Status Active
Name WAVEBLAST WATERSPORTS II, INC.
Role Appellant
Status Active
Representations Reid S. Baker, Jeffrey Mark Weissman
Name UH-POMPANO, LLC
Role Appellee
Status Active
Representations Robert Kuntz, Ronald M. Gache, Douglas C. Hiller, Scott A. Simon
Name URGO LODGING MANAGEMENT, LLC
Role Appellee
Status Active
Name MARRIOTT INTERNATIONAL, INC.
Role Appellee
Status Active
Name BOUCHER BROTHERS MANAGEMENT, INC.
Role Appellee
Status Active
Name CRP/UH-POMPANO, LLC
Role Appellee
Status Active
Name URGO HOTELS LP
Role Appellee
Status Active
Name OCEANSIDE WATERSPORTS, INC.
Role Appellee
Status Active
Name SERGIO COLONNA
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-11-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-547 DENIED
Docket Date 2020-04-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-547
Docket Date 2020-04-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 4, 2020, at 9:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-21
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that appellants' September 23, 2019 corrected request to take judicial notice is granted.
Docket Date 2019-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AS TO APPELLEE BOUCHER BROTHERS' ANSWER BRIEF
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 10/14/19.
Docket Date 2019-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-09-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BOUCHER BROTHERS MANAGEMENT, INC.)
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-08-26
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 August 23, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-08-23
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 WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/11/19
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ("BBMI Appellee")
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (URGO/MARRIOTT)
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/12/19
Docket Date 2019-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ("BBMI Appellee")
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-06-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/12/19
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ("Urgo/Marriott Appellees")
On Behalf Of UH-POMPANO, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's May 16, 2019 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2019-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-05-15
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1667 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 29, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 11, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-03-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed March 11, 2019 this court's March 11, 2019 order to show cause is discharged. Appellant's initial brief is due April 11, 2019.
Docket Date 2019-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-11
Type Response
Subtype Response
Description Response
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-01-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "AMENDMENT TO NOTICE OF APPEAL" ***CERTIFIED COPY***
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2019-01-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "AMENDMENT TO NOTICE OF APPEAL"
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-12-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDMENT TO NOA
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF FINAL SUMMARY JUDGMENT ORDER
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 26, 2018 motion for extension of time is granted, and the time in which to comply with this court's October 29, 2018 order is extended thirty (30) days from the date of this order.
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL SUMMARY JUDGMENT
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 28, 2018 motion for extension of time is granted, and the time in which to comply with this court's November 29, 2018 order is extended thirty (30) days from the date of this order.
Docket Date 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WAVEBLAST WATERSPORTS II, INC.
Docket Date 2018-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-29
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAVEBLAST WATERSPORTS II, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345538797 0420600 2021-09-21 4711 GULF OF MEXICO DR,, LONGBOAT KEY, FL, 34228
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2021-09-21
Case Closed 2022-01-25

Related Activity

Type Referral
Activity Nr 1808051
Health Yes
344654819 0420600 2020-02-21 THE DON CESAR, SAINT PETERSBURG, FL, 33706
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-02-21
Case Closed 2020-12-08

Related Activity

Type Referral
Activity Nr 1543445
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-05-19
Abatement Due Date 2020-06-15
Current Penalty 4819.5
Initial Penalty 9639.0
Final Order 2020-06-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. (a) On or about 4:00 P.M. on February 10, 2020, at The Don Cesar, 3400 Gulf Blvd, Saint Pete Beach, FL, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on February 10, 2020 at around 8:00 P.M. The employer notified OSHA on February 12, 2020 at 4:15 P.M. of the in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302837707 2020-05-01 0455 PPP 1451 Ocean Dr Ste 205, Miami Beach, FL, 33139
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4988544
Loan Approval Amount (current) 4988544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami Beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 500
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5093371.76
Forgiveness Paid Date 2022-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State