Entity Name: | MOJITO SPLASH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 29 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2019 (6 years ago) |
Document Number: | L13000062388 |
FEI/EIN Number | N/A |
Address: | 303 9TH ST WEST, BRADENTON, FL 34205 |
Mail Address: | P.O. Box 1726, Bradenton, FL 34206 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NAJMY THOMPSON, P.L. | Agent |
Name | Role | Address |
---|---|---|
KALETA, Shawn | Manager | PO BOX 4099, ANNA MARIA, FL 34216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 303 9TH ST WEST, BRADENTON, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 303 9TH ST WEST, BRADENTON, FL 34205 | No data |
REINSTATEMENT | 2019-01-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Najmy Thompson, P.L. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOJITO SPLASH, LLC VS CITY OF HOLMES BEACH, FLORIDA | SC2021-1241 | 2021-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOJITO SPLASH LLC |
Role | Petitioner |
Status | Active |
Representations | Aaron M. Thomas, Jason M. Miller |
Name | CITY OF HOLMES BEACH |
Role | Respondent |
Status | Active |
Representations | Jay Daigneault, Erica F. Augello, Randol D. Mora |
Name | Hon. Edward Nicholas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Angelina M. Colonneso |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-10 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE |
On Behalf Of | Mojito Splash, LLC |
View | View File |
Docket Date | 2021-11-19 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S THIRD AGREED MOTION FOREXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF |
On Behalf Of | Mojito Splash, LLC |
View | View File |
Docket Date | 2021-11-05 |
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 November 19, 2021, 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 | 2021-11-05 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S SECOND AGREED MOTION FOREXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF |
On Behalf Of | Mojito Splash, LLC |
View | View File |
Docket Date | 2021-10-19 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Agreed Motion for Extension of Time to Serve Jurisdictional Brief |
On Behalf Of | Mojito Splash, LLC |
View | View File |
Docket Date | 2021-10-19 |
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 November 5, 2021, 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 | 2021-10-05 |
Type | Order |
Subtype | Brief Sched (Misc) |
Description | ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the Second District Court of Appeal is now final, petitioner is allowed to and including October 20, 2021, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction. |
Docket Date | 2021-09-30 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT ~ Appellant's motion for rehearing, clarification, and/or certification is denied. |
On Behalf Of | CITY OF HOLMES BEACH |
View | View File |
Docket Date | 2021-09-13 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-09-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Mojito Splash, LLC |
View | View File |
Docket Date | 2021-08-31 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Stay Proceedings FSC (DCA Reh) |
Description | ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court. |
Docket Date | 2021-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-30 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Mojito Splash, LLC |
View | View File |
Docket Date | 2022-01-13 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. |
Docket Date | 2021-11-22 |
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 December 3, 2021, 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. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2018-CA-399 |
Parties
Name | CITY OF HOLMES BEACH |
Role | Appellant |
Status | Active |
Representations | RANDY D. MORA, ESQ., JAY DAIGNEAULT, ESQ., ERICA F. AUGELLO, ESQ. |
Name | MOJITO SPLASH LLC |
Role | Appellee |
Status | Active |
Representations | DAVID CONSTANTINO, ESQ., JASON M. MILLER, ESQ., AARON M. THOMAS, ESQ. |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-21 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Deny Clarification-78a ~ Appellee’s motion for clarification and/or certification is denied. Appellee’s response is stricken as unauthorized. |
Docket Date | 2021-09-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FOR SANCTIONS |
On Behalf Of | MOJITO SPLASH, LLC |
Docket Date | 2021-09-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR CLARIFICATION,AND/OR CERTIFICATION |
On Behalf Of | CITY OF HOLMES BEACH |
Docket Date | 2021-09-01 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ APPELLEE'S MOTION FOR CLARIFICATION,AND/OR CERTIFICATION |
On Behalf Of | MOJITO SPLASH, LLC |
Docket Date | 2021-08-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion for a contingent award of appellate attorney's fees under section 70.001, Florida Statutes (2019), is provisionally granted. We remand to the circuit court for a determination of whether Appellant is entitled to fees under section 70.001(6)(c)(2). If the court finds entitlement, it shall determine a reasonable amount of fees.Appellee's motion for appellate attorney's fees is denied. |
Docket Date | 2021-08-18 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2021-01-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CITY OF HOLMES BEACH |
Docket Date | 2021-01-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | CITY OF HOLMES BEACH |
Docket Date | 2021-01-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MOJITO SPLASH, LLC |
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15 - RB DUE 2/5/21 |
On Behalf Of | CITY OF HOLMES BEACH |
Docket Date | 2020-12-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | MOJITO SPLASH, LLC |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 21, 2020. |
Docket Date | 2020-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MOJITO SPLASH, LLC |
Docket Date | 2020-09-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CITY OF HOLMES BEACH |
Docket Date | 2020-09-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 22, 2020. |
Docket Date | 2020-09-04 |
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 | CITY OF HOLMES BEACH |
Docket Date | 2020-08-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NICHOLAS - REDACTED - 100 PAGES |
Docket Date | 2020-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | CITY OF HOLMES BEACH |
Docket Date | 2020-07-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-01-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State