Search icon

BLUE GOOSE GROWERS, LLC

Company Details

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 (19 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
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CARNELL RICHARD MJR. Agent 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Manager

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088091 BLUE GOOSE CONSTRUCTION EXPIRED 2014-08-27 2024-12-31 No data 9901 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
G12000070605 BLUE GOOSE REALTY EXPIRED 2012-07-16 2017-12-31 No data 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
G08022700039 BLUE GOOSE CONSTRUCTION EXPIRED 2008-01-22 2013-12-31 No data PO BOX 14709, 16050 WEST ORANGE AVE, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1900 Old Dixie Highway, Fort Pierce, FL 34946 No data
REGISTERED AGENT NAME CHANGED 2014-04-09 CARNELL, RICHARD M, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL 34946 No data
AMENDMENT 2006-01-13 No data No data
CHANGE OF MAILING ADDRESS 2003-02-17 1900 Old Dixie Highway, Fort Pierce, FL 34946 No data

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018-CA-014544

Parties

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
SOUTH FLORIDA WATER MANAGEMENT DISTRICT VS BLUE GOOSE GROWERS, LLC d/b/a BLUE GOOSE CONSTRUCTION and WESTERN SURETY COMPANY 4D2020-0077 2020-01-10 Closed
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.

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State