Search icon

JAX BEACH BAR INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: JAX BEACH BAR INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX BEACH BAR INVESTMENTS 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: 10 Jul 2012 (13 years ago)
Document Number: L12000089589
FEI/EIN Number 46-0544837

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

Mail Address: 3480 Thalia Road, JACKSONVILLE BEACH, FL, 32250, US
Address: 401 North 1st Street, JACKSONVILLE BEACH, FL, 32050, US
ZIP code: 32050
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAX BEACH BAR INVESTMENTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 460544837 2020-07-31 JAX BEACH BAR INVESTMENTS LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2392090763
Plan sponsor’s address 401 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing STEPHEN CHELGREN
Valid signature Filed with authorized/valid electronic signature
JAX BEACH BAR INVESTMENTS LLC 401 K PROFIT SHARING PLAN TRUST 2017 460544837 2018-07-31 JAX BEACH BAR INVESTMENTS LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2392090763
Plan sponsor’s address 401 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing STEPHEN CHELGREN
Valid signature Filed with authorized/valid electronic signature
JAX BEACH BAR INVESTMENTS LLC 401 K PROFIT SHARING PLAN TRUST 2016 460544837 2017-07-21 JAX BEACH BAR INVESTMENTS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9044126988
Plan sponsor’s address 401 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing STEPHEN CHELGREN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHELGREN STEPHEN Managing Member 3480 Thalia Road, JACKSONVILLE BEACH, FL, 32250
CHELGREN STEPHEN Agent 3480 Thalia Road, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121991 THE TAVERN ON FIRST STREET EXPIRED 2019-11-13 2024-12-31 - 2201 SAWGRASS VILLAGE DRIVE, PONTE VEDRA BEACH, FL, 32082
G19000121994 THE WRECK TIKI BAR EXPIRED 2019-11-13 2024-12-31 - 2201 SAWGRASS VILLAGE DRIVE, PONTE VEDRA BEACH, FL, 32082
G13000024876 THE TAVERN ON FIRST STREET EXPIRED 2013-03-12 2018-12-31 - 13615 FANSHOWE ROAD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-01 401 North 1st Street, JACKSONVILLE BEACH, FL 32050 -
REGISTERED AGENT NAME CHANGED 2016-03-01 CHELGREN, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 3480 Thalia Road, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 401 North 1st Street, JACKSONVILLE BEACH, FL 32050 -

Court Cases

Title Case Number Docket Date Status
ORLANDO BAR GROUP, LLC D/B/A THE BASEMENT, THE ATTIC AND THE TREEHOUSE VS RON DESANTIS, IN HIS OFFICIAL CAPACITY AS THE GOVERNOR OF THE STATE OF FLORIDA, FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, ET AL. 5D2021-1248 2021-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-010922-O

Parties

Name The Basement
Role Appellant
Status Active
Name The Attic
Role Appellant
Status Active
Name ORLANDO BAR GROUP LLC
Role Appellant
Status Active
Representations Spencer R. Munns, David H. Simmons, Caitlin N. Emling, Jonathan G. Dulaney, Deborah I. Mitchell, Joseph C. Shoemaker
Name The Treehouse
Role Appellant
Status Active
Name Chri's Village Lounge
Role Appellee
Status Active
Name DENNIS L. HACKER, INC.
Role Appellee
Status Active
Name The Tavern of First Street and The Wreck Tiki Bar
Role Appellee
Status Active
Name Ron Desantis
Role Appellee
Status Active
Representations Joel David Prinsell, Ross Marshman, Scott Robert McHenry, David Axelman, Joseph Y. Whealdon, Raymond Frederick Treadwell
Name The Barley Pop, LLC
Role Appellee
Status Active
Name Kennedy's Lamp Post Tavern
Role Appellee
Status Active
Name Chri's Village Lounge, Inc.
Role Appellee
Status Active
Name Dizzy D's
Role Appellee
Status Active
Name JAX BEACH BAR INVESTMENTS LLC
Role Appellee
Status Active
Name LAMP POST LOUNGE, INC.
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Name Florida Department of Business an Professional Regulation
Role Appellee
Status Active
Name The Park Drive
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-881 REVIEW DENIED
Docket Date 2022-07-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-881
Docket Date 2022-07-06
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-07-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ MOTION FOR REHEARING, REHEARING EN BANC AND CERTIFICATION DENIED; OPINION SUBSTITUTED IN PLACE OF ORIGINAL OPINION
Docket Date 2022-05-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REH. ETC.
On Behalf Of Ron Desantis
Docket Date 2022-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION; DENIED PER 6/3 OPINION
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ 6/3 OPINION SUBSTITUTED IN PLACE OF ORIGINAL OPINION
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ NOTICE AND RESPONSE TO COURT'S ORDER TO SUPPLEMENT RECORD - PER 2/11 ORDER
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA AND/OR NTC BY 4:00 P.M. 2/17; AE'S FILE RESPONSE BY 4:00 P.M. 2/18
Docket Date 2022-02-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Ron Desantis
Docket Date 2022-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-01-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Orlando Bar Group, LLC
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ AE OC OA PREFERENCE
On Behalf Of Ron Desantis
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO12/22
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-11-16
Type Notice
Subtype Notice
Description Notice ~ APPELLEE ORANGE COUNTY'S NOTICE OF JOINDERIN THE STATE APPELLEES' ANSWER BRIEF
On Behalf Of Ron Desantis
Docket Date 2021-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ron Desantis
Docket Date 2021-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/15
On Behalf Of Ron Desantis
Docket Date 2021-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ron Desantis
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ron Desantis
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/6
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 711 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ron Desantis
Docket Date 2021-05-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-05-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David H. Simmons 240745
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-05-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David Axelman 90872
On Behalf Of Ron Desantis
Docket Date 2021-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-05-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/12/21
On Behalf Of Orlando Bar Group, LLC
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076007706 2020-05-01 0491 PPP 401 1ST ST N, JACKSONVILLE BEACH, FL, 32250-7001
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111617
Loan Approval Amount (current) 111617
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-7001
Project Congressional District FL-05
Number of Employees 38
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112736.23
Forgiveness Paid Date 2021-05-06
4884818403 2021-02-07 0491 PPS 401 1st St N, Jacksonville Beach, FL, 32250-7001
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-7001
Project Congressional District FL-05
Number of Employees 58
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150838.36
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State