Search icon

SALT LIFE RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SALT LIFE RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALT LIFE RESTAURANT GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Sep 2009 (16 years ago)
Document Number: L09000086997
FEI/EIN Number 270895932

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

Address: 1018 3RD ST N, SUITE A, JACKSONVILLE BEACH, FL, 32250
Mail Address: P.O. BOX 50648, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIG GREGORY S Managing Member P.O. BOX 50648, JACKSONVILLE BEACH, FL, 32250
SAIG GREGORY S Agent 1402 1st Street, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1402 1st Street, Neptune Beach, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 1018 3RD ST N, SUITE A, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2012-01-23 1018 3RD ST N, SUITE A, JACKSONVILLE BEACH, FL 32250 -

Court Cases

Title Case Number Docket Date Status
TAMMY BARON VS SALT LIFE RESTAURANT GROUP, LLC D/B/A SALT LIFE FOOD SHACK AND BIG SPLASH RESTAURANT GROUP, LLC D/B/A SALT LIFE FOOD SHACK 5D2021-3010 2021-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA-18-1449

Parties

Name Tammy Baron
Role Appellant
Status Active
Representations Rob T. Cook, Jonathan J. Luca
Name SALT LIFE RESTAURANT GROUP LLC
Role Appellee
Status Active
Representations Paul M. Eza, Diane H. Tutt, Hinda Klein
Name Salt Life Food Shack
Role Appellee
Status Active
Name BIG SPLASH RESTAURANT GROUP, LLC
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tammy Baron
Docket Date 2022-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Salt Life Restaurant Group, LLC
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Salt Life Restaurant Group, LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Salt Life Restaurant Group, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/1
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Salt Life Restaurant Group, LLC
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/1
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Salt Life Restaurant Group, LLC
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tammy Baron
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Tammy Baron
Docket Date 2022-02-22
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 Tammy Baron
Docket Date 2022-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 404 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Salt Life Restaurant Group, LLC
Docket Date 2021-12-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Rob T. Cook 542911
On Behalf Of Tammy Baron
Docket Date 2021-12-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Tammy Baron
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/21
On Behalf Of Tammy Baron

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335988986 0419700 2012-08-24 1018 THIRD ST NORTH, JACKSONVILLE BEACH, FL, 32250
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-24
Emphasis N: AMPUTATE
Case Closed 2012-09-12

Related Activity

Type Complaint
Activity Nr 517210
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State