Search icon

MOJITO SPLASH LLC

Company Details

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

Agent

Name Role
NAJMY THOMPSON, P.L. Agent

Manager

Name Role Address
KALETA, Shawn Manager PO BOX 4099, ANNA MARIA, FL 34216

Events

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

Court Cases

Title Case Number Docket Date Status
MOJITO SPLASH, LLC VS CITY OF HOLMES BEACH, FLORIDA SC2021-1241 2021-08-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
412018CA000399CAAXMA

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D20-651

Parties

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.
CITY OF HOLMES BEACH VS MOJITO SPLASH, LLC 2D2020-2005 2020-07-01 Closed
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

Documents

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