Search icon

BIG SPLASH RESTAURANT GROUP, LLC

Company Details

Entity Name: BIG SPLASH RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Jan 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Aug 2012 (12 years ago)
Document Number: L12000013379
FEI/EIN Number 46-0978361
Address: 712 Promenade Pointe Drive, Saint Augustine, FL 32095
Mail Address: 712 Promenade Pointe Drive, Saint Augustine, FL 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JABOT, JEFF A Agent 712 Promenade Pointe Drive, Saint Augustine, FL 32095

Manager

Name Role Address
JABOT, JEFF A Manager 712 Promenade Pointe Drive, Saint Augustine, FL 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140593 SALT LIFE FOOD SHACK ACTIVE 2020-10-30 2025-12-31 No data 712 PROMENADE POINTE DR, ST. AUGUSTINE, FL, 32095
G20000140107 ISLAND SELF STORAGE ACTIVE 2020-10-29 2025-12-31 No data 712 PROMENADE POINTE DRIVE, ST. AUGUSTINE, FL, 32095
G13000031123 SALT LIFE FOOD SHACK EXPIRED 2013-04-01 2018-12-31 No data 9206 STARPASS DRIVE, JACKSONVILLE, FL, 32256
G13000026277 SALT LIFE FOOD SHACK EXPIRED 2013-03-15 2018-12-31 No data 9206 STARPASS DR., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 712 Promenade Pointe Drive, Saint Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2014-02-28 712 Promenade Pointe Drive, Saint Augustine, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 712 Promenade Pointe Drive, Saint Augustine, FL 32095 No data
LC NAME CHANGE 2012-08-15 BIG SPLASH RESTAURANT GROUP, LLC No data

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 2024-02-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 23 Jan 2025

Sources: Florida Department of State