BLUE GOOSE GROWERS, LLC - Florida Company Profile

Entity Name: | BLUE GOOSE GROWERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 May 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jan 2006 (20 years ago) |
Document Number: | L00000004984 |
FEI/EIN Number | 650855201 |
Address: | 1900 Old Dixie Highway, Fort Pierce, FL, 34946, US |
Mail Address: | PO BOX 14709, FORT PIERCE, FL, 34979 |
ZIP code: | 34946 |
City: | Fort Pierce |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON GREGORY P | Manager | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
CARNELL RICHARD MJR | Manager | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
DOOLEY TIM | Manager | 1900 Old Dixie Highway, FORT PIERCE, FL, 34946 |
CARNELL RICHARD MJR. | Agent | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000088091 | BLUE GOOSE CONSTRUCTION | EXPIRED | 2014-08-27 | 2024-12-31 | - | 9901 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945 |
G12000070605 | BLUE GOOSE REALTY | EXPIRED | 2012-07-16 | 2017-12-31 | - | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
G08022700039 | BLUE GOOSE CONSTRUCTION | EXPIRED | 2008-01-22 | 2013-12-31 | - | PO BOX 14709, 16050 WEST ORANGE AVE, FORT PIERCE, FL, 34979 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 1900 Old Dixie Highway, Fort Pierce, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | CARNELL, RICHARD M, JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-15 | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL 34946 | - |
AMENDMENT | 2006-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2003-02-17 | 1900 Old Dixie Highway, Fort Pierce, FL 34946 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERGERON LAND DEVELOPMENT, INC. VS BLUE GOOSE GROWERS, LLC d/b/a BLUE GOOSE CONSTRUCTION, et al., | 4D2021-2313 | 2021-08-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERGERON LAND DEVELOPMENT, INC. |
Role | Petitioner |
Status | Active |
Representations | Andrew E. Schwartz, Amber Stoner Nunnally, Daniel E. Nordby, Joseph M. Goldstein |
Name | BLUE GOOSE GROWERS, LLC |
Role | Respondent |
Status | Active |
Representations | Christopher McRae, R. Miles Stanislaw, Megan M. Warren, Michael Candes |
Name | BLUE GOOSE CONSTRUCTION LLC |
Role | Respondent |
Status | Active |
Name | WESTERN SURETY COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-08-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 5, 2021 petition for writ of certiorari is denied.CONNER, C.J., GROSS and KLINGENSMITH, JJ., concur. |
Docket Date | 2021-08-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Bergeron Land Development, Inc. |
Docket Date | 2021-08-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2021-08-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Bergeron Land Development, Inc. |
Docket Date | 2021-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2018CA014544 |
Parties
Name | South Florida Water Management District |
Role | Petitioner |
Status | Active |
Representations | Darren Leiser, Douglas W. Ackerman, Brian P. Kirwin, James Sherman (DNU), D. JOSEPH DARR |
Name | BLUE GOOSE GROWERS, LLC |
Role | Respondent |
Status | Active |
Representations | Michael Candes, Megan M. Warren, Christopher McRae, R. Miles Stanislaw |
Name | WESTERN SURETY COMPANY |
Role | Respondent |
Status | Active |
Name | BLUE GOOSE CONSTRUCTION LLC |
Role | Respondent |
Status | Active |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter ~ *AMENDED* |
Docket Date | 2020-01-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **CORRECTED** |
On Behalf Of | South Florida Water Management District |
Docket Date | 2020-01-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-01-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2020-01-10 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | South Florida Water Management District |
Docket Date | 2020-01-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-01-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the January 13, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).MAY, GERBER and KUNTZ, JJ., concur. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State