Search icon

SOUTHERN SWELLS BREWING COMPANY, LLC

Company Details

Entity Name: SOUTHERN SWELLS BREWING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L15000135999
FEI/EIN Number 47-4806063
Address: 1312 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1312 Beach Blvd, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
BREWERLONG PLLC Agent

Manager

Name Role Address
ADAMS COREY Manager 910 9TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250
VARNEY JASON Manager 601 STONE RIDGE DR, PONTE VEDRA, FL, 32081

Auth

Name Role Address
Adams Kate E Auth 1312 Beach Blvd, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 407 WEKIVA SPRINGS RD STE 241, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2020-07-27 BREWERLONG PLLC No data
LC STMNT OF RA/RO CHG 2020-07-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-25 1312 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 No data
LC STMNT OF RA/RO CHG 2017-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 1312 BEACH BLVD, JACKSONVILLE BEACH, FL 32250 No data
LC AMENDMENT 2016-10-17 No data No data

Court Cases

Title Case Number Docket Date Status
HASTEH, LLC VS TAVUS INVESTMENTS, LLC, A FLORIDA LIMITED LIABILITY COMPANY; SOUTHERN SWELLS BREWING COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY; AND DUE AMICI RESTAURATEURS, INC. D/B/A GUSTO, ETC. 5D2023-0127 2022-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-7192

Parties

Name HASTEH, LLC
Role Appellant
Status Active
Representations Chandler Jolly, Bryan S. Gowdy, Kelly L. DeGance, Mark G. Alexander
Name SOUTHERN SWELLS BREWING COMPANY, LLC
Role Appellee
Status Active
Name BACM2006-4 Beach Boulevard, LLC
Role Appellee
Status Active
Name DUE AMICI RESTAURATEURS INC
Role Appellee
Status Active
Name GUSTANDO INC.
Role Appellee
Status Active
Name TAVUS INVESTMENTS, LLC
Role Appellee
Status Active
Representations Daniel Nordby, Michael Fox Orr, Michael Fox Orr DNU, Benjamin Gibson, John Michael Traynor, Alyssa L Cory, Loreyn Raab
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2023-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/17 ORDER
On Behalf Of Hasteh, LLC
Docket Date 2023-11-17
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 11/17 ORDER; MOT TO ENFORCE MANDATE DISMISSED; MOT EXPEDITE AND MOT FOR REVIEW DISMISSED AS MOOT...
Docket Date 2023-11-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ DISMISSED AS MOOT PER 11/17 ORDER
On Behalf Of Hasteh, LLC
Docket Date 2023-11-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Hasteh, LLC
Docket Date 2023-11-07
Type Response
Subtype Reply
Description REPLY ~ TO AE'S RSP
On Behalf Of Hasteh, LLC
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Hasteh, LLC
Docket Date 2023-11-03
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TOAPPELLANT'S MOTION TO ENFORCE MANDATE, ORALTERNATIVELY A PETITION FOR WRITS
On Behalf Of Tavus Investments, LLC
Docket Date 2023-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "...TO ENFORCE MANDATE OR ALTERNATIVELY A PETITION FOR WRITS"; DISMISSED PER 11/17 ORDER
On Behalf Of Hasteh, LLC
Docket Date 2023-10-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ENFORCE, ETC.
On Behalf Of Hasteh, LLC
Docket Date 2023-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S MOT FILED 2/23 IS PROVISIONALLY GRANTED...AA'S MOTION FILED 4/26 IS DENIED
Docket Date 2023-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-22
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Tavus Investments, LLC
Docket Date 2023-05-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Tavus Investments, LLC
Docket Date 2023-05-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Hasteh, LLC
Docket Date 2023-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Hasteh, LLC
Docket Date 2023-04-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Hasteh, LLC
Docket Date 2023-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hasteh, LLC
Docket Date 2023-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 7/13 ORDER
On Behalf Of Hasteh, LLC
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOTION FOR ATTY'S FEES BY 4/26; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Hasteh, LLC
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/26
On Behalf Of Hasteh, LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOTION FOR ATTY'S FEES BY 3/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Hasteh, LLC
Docket Date 2023-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tavus Investments, LLC
Docket Date 2023-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tavus Investments, LLC
Docket Date 2023-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tavus Investments, LLC
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/23/23
Docket Date 2023-02-20
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 Tavus Investments, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/90 days 2/20/23
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 90 days
On Behalf Of Tavus Investments, LLC
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hasteh, LLC
Docket Date 2022-10-21
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Hasteh, LLC
Docket Date 2022-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 449 pages - Suipplement 1
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellant’s motion, filed on September 28, 2022, seeking to supplement the record on appeal with the transcripts of the hearings held on September 23, 2020, January 13, 2021, June 16, 2021, July 20, 2021, September 21, 2021, and April 5, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the circuit court on or before November 2, 2022.
Docket Date 2022-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Hasteh, LLC
Docket Date 2022-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 10/21/22
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 45 days
On Behalf Of Hasteh, LLC
Docket Date 2022-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 9/6/22
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Hasteh, LLC
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3059 pages
Docket Date 2022-06-13
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants Appellant’s motion filed June 8, 2022, and withdraws the order issued June 2, 2022.
Docket Date 2022-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO NOT FILE AMENDEDNOTICE OF APPEAL
On Behalf Of Hasteh, LLC
Docket Date 2022-06-02
Type Order
Subtype Order
Description File Amd NOA Certificate of Service ~ WITHDRAWN 6/13 Upon the Court's own motion, appellant is ordered to file, within 10 days from the date of this order, an amended notice of appeal which contains a proper certificate of service, to include service on BACM2006-4 Beach Boulevard, LLC or their counsel. The amended notice of appeal should be filed with this Court, and not the lower tribunal. Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-25
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hasteh, LLC
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 12, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-30
CORLCRACHG 2020-07-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
CORLCRACHG 2017-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State