Search icon

WAVE BLAST WATER SPORTS II, INC.

Company Details

Entity Name: WAVE BLAST WATER SPORTS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000093267
FEI/EIN Number 650959869
Address: 1839 Middle River Dr., Fort Lauderdale, FL, 33305, US
Mail Address: 1839 Middle River Dr., Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDLER ZACHARY Agent 1839 Middle River Dr., Fort Lauderdale, FL, 33305

President

Name Role Address
CHANDLER ZACHARY President 1839 Middle River Dr., Fort Lauderdale, FL, 33305

Director

Name Role Address
CHANDLER ZACHARY Director 1839 Middle River Dr., Fort Lauderdale, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 1839 Middle River Dr., Suite 504, Fort Lauderdale, FL 33305 No data
REINSTATEMENT 2019-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 1839 Middle River Dr., Suite 504, Fort Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2019-08-16 1839 Middle River Dr., Suite 504, Fort Lauderdale, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2019-08-16 CHANDLER, ZACHARY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2016-02-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-08-16
ANNUAL REPORT 2017-04-30
Reinstatement 2016-02-29
REINSTATEMENT 2002-08-01
Off/Dir Resignation 2002-07-01
ANNUAL REPORT 2000-06-20
Domestic Profit 1999-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State