Search icon

BURY ME BREWING LLC

Company Details

Entity Name: BURY ME BREWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000096299
FEI/EIN Number 46-3149780
Address: 1732 Steadley Ave, Punta Gorda, FL, 33950, US
Mail Address: 1732 Steadley Ave, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
WICHITSAKULRAT SURASAK Agent 1732 Steadley Ave, Punta Gorda, FL, 33950

Auth

Name Role Address
WICHITSAKULRAT Surasak Auth 1732 Steadley Ave, Punta Gorda, FL, 33950
Nakapraving Chollathorn Auth 1732 Steadley Ave, Punta Gorda, FL, 33950

Chief Executive Officer

Name Role Address
Schrayer Barry Chief Executive Officer 1732 Steadley Ave, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094190 BURY ME BREWING CO. EXPIRED 2013-09-23 2018-12-31 No data 10045 GULF CENTER DR., E110, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 1732 Steadley Ave, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2020-02-18 1732 Steadley Ave, Punta Gorda, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 1732 Steadley Ave, Punta Gorda, FL 33950 No data
LC DISSOCIATION MEM 2018-07-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000304372 ACTIVE 18-CA-4736 CIRCUIT COURT OF LEE COUNTY 2021-05-18 2026-06-18 $33,973.50 MIRACLE PLAZA FM, LLC, 2500 MAIN STREET, FORT MYERS BEACH, FL 33931
J19000722981 LAPSED 18-CA-4736 20TH JUDICIAL CIRCUIT COURT 2019-10-08 2024-11-05 $25,890.55 MIRACLE PLAZA FM, LLC, 2500 MAIN STREET, FORT MYERS BEACH, FLORIDA 33931

Court Cases

Title Case Number Docket Date Status
BURY ME BREWING, LLC AND HIVE CIDER MEAD, LLC VS MIRACLE PLAZA FM, LLC 2D2019-4309 2019-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18CA-4736

Parties

Name HIVE CIDER MEAD LLC
Role Appellant
Status Active
Name BURY ME BREWING LLC
Role Appellant
Status Active
Representations CHRISTOPHER E. COSDEN, ESQ.
Name MIRACLE PLAZA FM, LLC
Role Appellee
Status Active
Representations KRISTIE A. SCOTT, ESQ., MARK A. EBELINI, ESQ., GEORGE H. KNOTT, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The November 8, 2019, order to show cause is discharged.
Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2021-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR REHEARING, OR, IN THE ALTERNATIVE, MOTION FOR REHEARING EN BANC, MOTION FOR WRITTEN OPINION AND MOTION TO CERTIFY CONFLICT
On Behalf Of MIRACLE PLAZA FM, LLC
Docket Date 2020-12-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and MOTION FOR WRITTEN OPINION and MOTION TO CERTIFY CONFLICT
On Behalf Of BURY ME BREWING, LLC
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of BURY ME BREWING, LLC
Docket Date 2020-09-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BURY ME BREWING, LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellants' motion to review the denial of stay is granted to the extent that the court has reviewed the denial and approves the trial court's ruling.
Docket Date 2020-09-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MIRACLE PLAZA FM, LLC'S RESPONSE TO APPELLANTS' MOTION FOR REVIEW OF ORDER OF THE TRIAL COURT DENYING MOTION FOR STAY
On Behalf Of MIRACLE PLAZA FM, LLC
Docket Date 2020-09-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MIRACLE PLAZA FM, LLC
Docket Date 2020-09-02
Type Order
Subtype Order to File Response
Description generic response order ~ Appellee shall file a response to appellant's motion for review of the order of the trial court denying motion for stay within 10 days of the date of this order.
Docket Date 2020-09-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S MOTION FOR REVIEW OF THE ORDER OF THE TRIAL COURT DENYING MOTION FOR STAY
On Behalf Of BURY ME BREWING, LLC
Docket Date 2020-09-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF THE ORDER OF THE TRIAL COURT DENYING MOTION FOR STAY
On Behalf Of BURY ME BREWING, LLC
Docket Date 2020-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRACLE PLAZA FM, LLC
Docket Date 2020-08-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MIRACLE PLAZA FM, LLC
Docket Date 2020-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 40 PAGES
Docket Date 2020-08-14
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 August 24, 2020.
Docket Date 2020-08-13
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 MIRACLE PLAZA FM, LLC
Docket Date 2020-07-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MIRACLE PLAZA FM, LLC
Docket Date 2020-07-15
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 shallbe served by August 17, 2020.
Docket Date 2020-07-14
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 MIRACLE PLAZA FM, LLC
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BURY ME BREWING, LLC
Docket Date 2020-05-06
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1019 PAGES
Docket Date 2020-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appellant's Supplemental Directions to the clerk
On Behalf Of BURY ME BREWING, LLC
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellants' motion for extension of time is granted, and the initial brief shall be filed by June 17, 2020.
Docket Date 2020-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BURY ME BREWING, LLC
Docket Date 2020-03-03
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 April 17, 2020.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Christopher E. Cosden is substituted as Appellant's counsel of record and Attorney Stephen N. McGuire is relieved of further appellate responsibilities.
Docket Date 2020-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MIRACLE PLAZA FM, LLC
Docket Date 2020-02-13
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 BURY ME BREWING, LLC
Docket Date 2020-01-08
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 February 17, 2020.
Docket Date 2020-01-07
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 BURY ME BREWING, LLC
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 1767 PAGES
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BURY ME BREWING, LLC
Docket Date 2019-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLANTS TO ORDER TO SHOW CAUSE
On Behalf Of BURY ME BREWING, LLC
Docket Date 2019-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees is granted in an amount to be determined by the trial court. Appellants' motion for appellate attorney fees is denied. Appellants' request for costs is stricken pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2020-12-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 09, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Daniel H. Sleet, Judge Matthew C. Lucas. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BURY ME BREWING, LLC
Docket Date 2019-11-08
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 11/15/19 order)Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
BURY ME BREWING, LLC AND HIVE CIDER MEAD, LLC VS MIRACLE PLAZA FM, LLC 2D2019-2848 2019-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2018-CA-4736

Parties

Name HIVE CIDER MEAD LLC
Role Appellant
Status Active
Name BURY ME BREWING LLC
Role Petitioner
Status Active
Representations CHRISTOPHER E. COSDEN, ESQ.
Name MIRACLE PLAZA FM, LLC
Role Respondent
Status Active
Representations KRISTIE A. SCOTT, ESQ., MARK A. EBELINI, ESQ., GEORGE H. KNOTT, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-01
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Respondent's motion to dismiss petitioners' petition for writ of certiorari for lack of jurisdiction is granted, and this petition is dismissed. Petitioners' emergency motion for stay of proceedings is denied as moot.
Docket Date 2019-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Morris, and Salario
Docket Date 2019-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' emergency motion for stay of proceedings is denied as moot.
Docket Date 2019-07-30
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of BURY ME BREWING, LLC
Docket Date 2019-07-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of BURY ME BREWING, LLC
Docket Date 2019-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PETIONERS' PETITION FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION
On Behalf Of MIRACLE PLAZA FM, LLC
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BURY ME BREWING, LLC
Docket Date 2019-07-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BURY ME BREWING, LLC
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-21
CORLCDSMEM 2018-07-05
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State