Search icon

LONG DOGGERS EATERIES, INC. - Florida Company Profile

Company Details

Entity Name: LONG DOGGERS EATERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG DOGGERS EATERIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Jan 2004 (21 years ago)
Document Number: P04000006840
FEI/EIN Number 200579305

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

Address: 2060 Highway A1A, Indian Harbour Beach, FL, 32937, US
Mail Address: 2060 Highway A1A, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR JOHN President 11 SPINNAKER PT CT, INDIAN HARBOUR BEACH, FL, 32937
STEIGINGA ALBERT Vice President 920 N HWY A1A, INDIALANTIC, FL, 32903
MARATHAS SCOTT Director 611 Rio Pino N, Melbourne, FL, 32903
GEBHARDT ANTHONY Treasurer 380 Spoonbill Lane, Melbourne Beach, FL, 32951
Thomas Stephen c Agent 1901 S Harbor City Blvd, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Thomas, Stephen c -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1901 S Harbor City Blvd, Suite 600, Melbourne, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 2060 Highway A1A, Suite 308, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2016-04-21 2060 Highway A1A, Suite 308, Indian Harbour Beach, FL 32937 -

Court Cases

Title Case Number Docket Date Status
MJR MINTON, LLC AND CRE FUND, LLC VS LONG DOGGERS EATERIES, INC. 5D2017-1832 2017-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-047276

Parties

Name CRE FUND, LLC
Role Appellant
Status Active
Name MJR MINTON, LLC
Role Appellant
Status Active
Representations Diane G. DeWolf, Katherine E. Giddings
Name LONG DOGGERS EATERIES, INC.
Role Appellee
Status Active
Representations Allan P. Whitehead, Christopher V. Carlyle, Erika Mcbryde, GARY BRENNAN FRESE, John N. Bogdanoff, David A. Monaco
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MJR MINTON, LLC
Docket Date 2017-06-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-06-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KATHERINE E. GIDDINGS 0949396
On Behalf Of MJR MINTON, LLC
Docket Date 2017-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/10 ORDER
On Behalf Of MJR MINTON, LLC
Docket Date 2018-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AAS 11/29/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MJR MINTON, LLC
Docket Date 2018-02-08
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/26
On Behalf Of MJR MINTON, LLC
Docket Date 2018-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MJR MINTON, LLC
Docket Date 2018-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2018-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2018-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/22
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2017-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 8/10 ORDER
On Behalf Of MJR MINTON, LLC
Docket Date 2017-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MJR MINTON, LLC
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MJR MINTON, LLC
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2017-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/27
On Behalf Of MJR MINTON, LLC
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/20
On Behalf Of MJR MINTON, LLC
Docket Date 2017-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 7346 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-08-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-08-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID C. SCHWARTZ 501727
Docket Date 2017-06-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/13/17
On Behalf Of MJR MINTON, LLC
Docket Date 2017-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LONG DOGGERS EATERIES, INC. VS MJR MINTON, LLC AND CRE FUND, LLC 5D2015-1797 2015-05-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-47276-X

Parties

Name LONG DOGGERS EATERIES, INC.
Role Appellant
Status Active
Representations Allan P. Whitehead, Erika Mcbryde, GARY BRENNAN FRESE
Name CRE FUND, LLC
Role Appellee
Status Active
Name MJR MINTON, LLC
Role Appellee
Status Active
Representations J. Stephen McDonald, AVI M. ZWELLING, Stephanie L. Cook
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2015-11-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC
On Behalf Of MJR MINTON, LLC
Docket Date 2015-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ PARKED FOR 11/29
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2015-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 6/10 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-09-21
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ ORDER SETTING OA IS VACATED AND W/DRWN
Docket Date 2015-09-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO 8/3 MOTION
On Behalf Of MJR MINTON, LLC
Docket Date 2015-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/24 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2015-07-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-07-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AA Allan P. Whitehead 870927
Docket Date 2015-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2015-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MJR MINTON, LLC
Docket Date 2015-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2015-06-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ TO APPELLEE, MJR'S ANSWER BRIEF AND APPX
On Behalf Of MJR MINTON, LLC
Docket Date 2015-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MJR MINTON, LLC
Docket Date 2015-06-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2015-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/3 ORDER
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2015-06-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Stephanie L. Cook 044368
Docket Date 2015-06-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/10
On Behalf Of LONG DOGGERS EATERIES, INC.
Docket Date 2015-06-02
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of MJR MINTON, LLC
Docket Date 2015-06-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Allan P. Whitehead 870927
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/21/15
On Behalf Of LONG DOGGERS EATERIES, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1460548310 2021-01-17 0455 PPS 2060 Highway A1A Ste 308, Indian Harbour Beach, FL, 32937-3596
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214306
Loan Approval Amount (current) 214306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indian Harbour Beach, BREVARD, FL, 32937-3596
Project Congressional District FL-08
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216062.12
Forgiveness Paid Date 2021-11-22
1120367105 2020-04-09 0455 PPP 2060 Highway A1A, Indialantic, FL, 32903
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153075
Loan Approval Amount (current) 153075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-0001
Project Congressional District FL-08
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154512.2
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State