Search icon

BEACHWAY RESTAURANTS, LLC

Company Details

Entity Name: BEACHWAY RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: L17000221817
FEI/EIN Number 83-3233478
Address: 45 CUBBEDGE ROAD, SAINT AUGUSTINE, FL, 32080
Mail Address: 520 GREENHILL LANE, SCHAUMBURG, IL, 60193, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
WIGG JAMES Manager 50 Cubbedge Road, Saint Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041785 SOUTH BEACH GRILL EXPIRED 2018-03-30 2023-12-31 No data 45 CUBBEDGE ROAD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-05-10 45 CUBBEDGE ROAD, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2019-05-10 INCORP SERVICES, INC. No data
REINSTATEMENT 2019-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000010365 TERMINATED 1000000912035 DUVAL 2021-12-28 2032-01-05 $ 699.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000325379 TERMINATED 1000000865118 ST JOHNS 2020-10-08 2040-10-14 $ 34,774.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000325387 TERMINATED 1000000865119 ST JOHNS 2020-10-08 2030-10-14 $ 445.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000607869 TERMINATED 1000000839521 ST JOHNS 2019-08-30 2039-09-11 $ 13,934.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000559880 TERMINATED 1000000792419 ST JOHNS 2018-08-02 2038-08-08 $ 4,135.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
James Wigg and Beachway Restaurants, LLC, Appellant(s) v. Coquina Beach Holdings, Inc., Appellee(s). 5D2024-0630 2024-03-11 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-1610

Parties

Name BEACHWAY RESTAURANTS, LLC
Role Appellant
Status Active
Name James Wigg
Role Appellant
Status Active
Representations Brad E. Kelsky
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name COQUINA BEACH HOLDINGS, INC.
Role Appellee
Status Active
Representations Robert B. George, William Alan Winter

Docket Entries

Docket Date 2024-08-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-22
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Coquina Beach Holdings, Inc.
Docket Date 2024-05-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Coquina Beach Holdings, Inc.
View View File
Docket Date 2024-04-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of James Wigg
Docket Date 2024-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Wigg
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 4/15/24
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of James Wigg
Docket Date 2024-03-24
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 James Wigg
Docket Date 2024-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James Wigg
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/8/2024
On Behalf Of James Wigg
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of James Wigg
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-27
REINSTATEMENT 2021-12-27
ANNUAL REPORT 2020-08-25
REINSTATEMENT 2019-05-10
Florida Limited Liability 2017-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State