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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MJR MINTON, LLC AND CRE FUND, LLC VS LONG DOGGERS EATERIES, INC. | 5D2017-1832 | 2017-06-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1120367105 | 2020-04-09 | 0455 | PPP | 2060 Highway A1A, Indialantic, FL, 32903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State