Search icon

BEACH KERNAN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BEACH KERNAN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH KERNAN 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: 24 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L17000042981
FEI/EIN Number 59-3382937

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

Address: 1 SLEIMAN PARKWAY STE 270, JACKSONVILLE, FL, 32216, US
Mail Address: 1 SLEIMAN PARKWAY STE 270, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERZBERG MICHAEL W Vice President 1 SLEIMAN PARKWAY STE 270, JACKSONVILLE, FL, 32216
McNaughton Michael H Vice President 1 Sleiman Parkway, Suite 270, Jacksonville, FL, 32216
Walker Kevin Agent 1 SLEIMAN PARKWAY STE 270, JACKSONVILLE, FL, 32216
RETAIL PLANNING CORPORATION Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Walker, Kevin -
LC AMENDMENT 2018-06-27 - -
CONVERSION 2017-02-24 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0900001449 ORIGINALLY FILED ON 10/23/2009. CONVERSION NUMBER 700000168967

Court Cases

Title Case Number Docket Date Status
CHARLES BERRY VS PUBLIX SUPERMARKETS, INC., #644, A FLORIDA PROFIT CORPORATION, BEACH KERNAN INVESTMENTS, LLC., A FLORIDA LIMITED LIABILITY COMPANY, AND PROPERTY MANAGEMENT SUPPORT, INC., ETC. 5D2023-0089 2022-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-3412

Parties

Name Charles Berry
Role Appellant
Status Active
Representations Brian J. Lee
Name PROPERTY MANAGEMENT SUPPORT, INC.
Role Appellee
Status Active
Name BEACH KERNAN INVESTMENTS, LLC
Role Appellee
Status Active
Representations Jeffrey J. Sneed
Name Publix Supermarkets, Inc., #644
Role Appellee
Status Active
Representations Richard E. Ramsey, Hinda Klein - DNU, Kelsey Lynn Alvarez, Diane G. DeWolf DNU, Diane G. DeWolf, Nancy M. Wallace, Hinda Klein, Nancy M. Wallace DNU
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days-Ib
On Behalf Of Charles Berry
Docket Date 2023-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, BEACH KERNAN INVESTMENTS, LLC AND PROPERTYMANAGEMENT SUPPORT, INC.
On Behalf Of Publix Supermarkets, Inc., #644
Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2024-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-13
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Berry
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/23 ANSWER BRF IS ACCEPTED
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 15 days
On Behalf Of Charles Berry
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, BEACH KERNAN INVESTMENTS, LLC AND PROPERTY MANAGEMENT SUPPORT, INC.
On Behalf Of Publix Supermarkets, Inc., #644
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY BEACH KERNAN INV. AND PROPERTY MANAGEMENT SUPPORT BY 2/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, BEACH KERNAN INVESTMENTS, LLC AND PROPERTYMANAGEMENT SUPPORT, INC.
On Behalf Of Publix Supermarkets, Inc., #644
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 1/9 ORDER
On Behalf Of Publix Supermarkets, Inc., #644
Docket Date 2023-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PUBLIX SUPER MARKETS, INC.
On Behalf Of Publix Supermarkets, Inc., #644
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 2022-12-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Ct's Order Issued in Error ~      The Court withdraws the order, issued on December 21, 2022, as issued in error.The Court grants the motion to withdraw as counsel for Appellee, filed on December 2, 2022, by Katherine E. Giddings, and substitutes Nancy M. Wallace as counsel for Appellee along with Diane G. DeWolf.The Court grants Appellees Kernan Investments, L.L.C. and Property Management Support Inc.’s motion for extension of time, filed on December 5, 2022. Appellees shall serve the answer brief on or before February 6, 2023.
Docket Date 2022-12-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~ WITHDRAWN The Court grants the motion to withdraw as counsel for Appellee, filed on December 2, 2022, by Katherine E. Giddings, and substitutes Nancy M. Wallace as counsel for Appellee along with Diane G. DeWolf.The Court denies the motion for extension of time, filed on December 5, 2022, as moot since the parties have filed a notice of agreed extension of time.
Docket Date 2022-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 1/6/23
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days Publix Supermarkets, Inc.
On Behalf Of Publix Supermarkets, Inc., #644
Docket Date 2022-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ Kernan Investments, LLC and Property Management Support, Inc.
On Behalf Of Publix Supermarkets, Inc., #644
Docket Date 2022-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and notice of appearance for Nancy M. Wallace
On Behalf Of Publix Supermarkets, Inc., #644
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Berry
Docket Date 2022-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 899 pages - Supplement 1
On Behalf Of Jody Phillips
Docket Date 2022-10-20
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ to transmit the record on appeal
On Behalf Of Jody Phillips
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed September 15, 2022, seeking to supplement the record on appeal with the following: Docket 2-ComplaintDocket 60-Amended ComplaintDocket 61-Answer and Affirmative Defenses (Publix)Docket 73-Motion for Summary Judgment (Publix)Docket 98-Second Amended ComplaintDocket 113-Answer and Affirmative Defenses (Property Management Support and Beach Kernan Investments)Docket 146-Motion for Summary Judgment (Property Management Support and Beach Kernan Investments)Docket 147-Notice of Filing Deposition of Hannah TucciaroneDocket 148-Deposition of Hannah TucciaroneDocket 149-Publix’s Memorandum in Support of Motion for Summary JudgmentDocket 151-Plaintiff’s Memorandum in Opposition to Publix Motion for Summary JudgmentDocket 153-Deposition of Charles BerryDocket 154-Deposition of Charles BerryDocket 157-Deposition of Jaclyn BerryDocket 159-Deposition of Frank SchultzDocket 160-Deposition of Brett RosenbaumDocket 161-Deposition of Kellie SellDocket 162-Deposition of Vanessa AlbaDocket 165-Order denying Publix Motion for Summary JudgmentDocket 224-Publix’s Renewed Motion for Summary JudgmentDocket 226-Amended Motion for Summary Judgment (Property Management Support and Beach Kernan Investments). Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before October 17, 2022. The Court extends time for service of the initial brief to fifteen days following transmittal of the supplemental record.
Docket Date 2022-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and EOT re IB
On Behalf Of Charles Berry
Docket Date 2022-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement the Record ~ The Court denies the motion to supplement the record and request for brief extension filed on September 9, 2022, as the motion fails to specify the documents that are missing from the record.The Court denies Appellant’s request for extension of time filed September 9, 2022, for failure to set forth a bona fide case of emergency as required by this Court’s Administrative Order 19-2 (Fla. 1st DCA 2019). Appellant shall serve the initial brief within five business days from the date of this order. If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and for eot for IB
On Behalf Of Charles Berry
Docket Date 2022-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 15 days 9/12/22
Docket Date 2022-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 8/28/22
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Charles Berry
Docket Date 2022-06-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 7/29/22
Docket Date 2022-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 385 pages
On Behalf Of Jody Phillips
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Supermarkets, Inc., #644
Docket Date 2022-05-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-04-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on April 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Publix Supermarkets, Inc., #644
Docket Date 2022-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-19
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 5, 2022.
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Charles Berry

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
LC Amendment 2018-06-27
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State