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 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
WIGG JAMES | Manager | 50 Cubbedge Road, Saint Augustine, FL, 32080 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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