Search icon

AMERICAN SAND BLASTING LLC

Company Details

Entity Name: AMERICAN SAND BLASTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L05000002715
FEI/EIN Number 900348136
Address: 8801 BUSINESS PARK DRIVE`, FORT MYERS, FL, 33912, US
Mail Address: 8801 BUSINESS PARK DRIVE`, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ROBILIO DAVID Agent 8801 BUSINESS PARK DRIVE`, FORT MYERS, FL, 33912

Manager

Name Role Address
ROBILIO DAVID Manager 9900 ESTERO OAKS DR, FORT MYERS, FL, 33967
HICKS CHASE Manager 7545 COMMERCE STREET, COCRAN, ME, 55340
HICKS STEVEB Manager 8801 BUSINESS PARK DRIVE`, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 8801 BUSINESS PARK DRIVE`, SUITE 211, FORT MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2022-05-24 ROBILIO, DAVID No data
CHANGE OF MAILING ADDRESS 2022-05-24 8801 BUSINESS PARK DRIVE`, SUITE 211, FORT MYERS, FL 33912 No data
LC AMENDMENT 2022-05-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 8801 BUSINESS PARK DRIVE`, SUITE 211, FORT MYERS, FL 33912 No data
LC AMENDMENT 2021-04-20 No data No data
REINSTATEMENT 2014-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
CATHERINE M. PETERMAN, JOHN M. PETERMAN, JOSEPH R. BIONDO, ET AL VS COMMERS ENTERPRISES, LLP, MOLLY'S MARINE SERVICE LLC AND AMERICAN SAND BLASTING, LLC 6D2023-0450 2022-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-003210-0001-XX

Parties

Name JOHN M. PETERMAN
Role Appellant
Status Active
Name CATHERINE M. PETERMAN
Role Appellant
Status Active
Representations ALEX R. FIGARES, ESQ., EDMOND E. KOESTER, ESQ.
Name JOSEPH R. BIONDO REVOCABLE TRUST DATED AUGUST 21, 2006
Role Appellant
Status Active
Name PETER L. MAGUIRE
Role Appellant
Status Active
Name JOSEPH R. BIONDO
Role Appellant
Status Active
Name AMERICAN SAND BLASTING LLC
Role Appellee
Status Active
Name MOLLY'S MARINE SERVICE, LLC
Role Appellee
Status Active
Name COMMERS ENTERPRISES, LLP
Role Appellee
Status Active
Representations KATHERINE SLOAN, ESQ., ADAM M. MILLER, ESQ., JOSEPH FITOS, ESQ., MARK N. MILLER, ESQ., KRISTIE HATCHER-BOLIN, ESQ., JACK R. REITER, ESQ., JENNIFER MARINO, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellants' Motion to Strike Commers Motion for Rehearing is granted, and Commers Enterprises, LLP's Motion for Rehearing is stricken.
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee Molly’s Marine Service, LLC’s Motion for Rehearing of Court’s Order Denying Appellee’s Motion for Appellate Attorney’s Fees is denied.
Docket Date 2023-12-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' OMNIBUS OPPOSITION TO MOLLY'S MOTION FOR REHEARING AND MOTION TO STRIKE COMMERS MOTION FOR REHEARING
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2023-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN-SEE 03/22/24 ORDER**APPELLEE COMMERS ENTERPRISES, LLP'S MOTION FOR REHEARING OF COURT'S ORDER DENYING APPELLEE'S MOTION APPELLATE ATTORNEY'S FEES
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2023-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OF COURT'S ORDER DENYINGAPPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2023-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellee's Fees ~ The motions for appellate attorneys' fees filed by Appellees Molly's Marine Service, LLC and Commers Enterprises, LLP are denied. See Dan Galasso Waste Serv., Inc. v. Hemery, 528 So. 2d 1356, 1358 (Fla. 3d DCA 1988).
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL OF THEIRMOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2023-08-03
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OMNIBUS OPPOSITION TO COMMERSAND MOLLY'S MOTIONS FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2023-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANTS' REPLY BRIEFAS TO COMMERS ENTERPRISES, LLP
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *SEE APPELLANTS' NOTICE OF WITHDRAWAL OF THEIR MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS.*
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2023-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANTS' REPLY BRIEFAS TO MOLLY'S MARINE SERVICE, LLC
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB (TO COMMERS AB) DUE 4/17/23 (LAST REQUEST)
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB (TO MOLLY'S AB) DUE 4/10/23 (LAST REQUEST)
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Commers Enterprises, LLP’s motion for extension of time to file answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2023-02-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2023-02-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE COMMERS ENTERPRISES, LLP'S ANSWER BRIEF
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2023-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ COMMERS ENTERPRISES, LLP
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2023-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOLLY'S MARINE SERVICE LLC
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2023-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEEMOLLY'S MARINE SERVICE LLC
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' joint, unopposed motion for extension of time to file respective answer briefs is granted. The respective answer briefs shall be filed within thirty days from the date of this order.
Docket Date 2023-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE THEIR ANSWER BRIEFS
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 3391-3875 REDACTED
On Behalf Of Collier Clerk
Docket Date 2022-12-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ CORRECTED
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2022-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Molly’s Marine Service LLC’s motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 1/10/23
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 12, 2022.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' THIRD UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 12, 2022.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 8/12/22
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 3441 PAGES
Docket Date 2022-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-05-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CATHERINE M. PETERMAN, JOHN M. PETERMAN, JOSEPH R. BIONDO, ET AL VS COMMERS ENTERPRISES, LLP, MOLLY'S MARINE SERVICE LLC AND AMERICAN SAND BLASTING, LLC 2D2022-1455 2022-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-003210-0001-XX

Parties

Name JOHN M. PETERMAN
Role Appellant
Status Active
Name JOSEPH R. BIONDO
Role Appellant
Status Active
Name PETER L. MAGUIRE
Role Appellant
Status Active
Name JOSEPH R. BIONDO REVOCABLE TRUST DATED AUGUST 21, 2006
Role Appellant
Status Active
Name CATHERINE M. PETERMAN
Role Appellant
Status Active
Representations ALEX R. FIGARES, ESQ., EDMOND E. KOESTER, ESQ.
Name COMMERS ENTERPRISES, LLP
Role Appellee
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., JOSEPH FITOS, ESQ., MARK N. MILLER, ESQ., JENNIFER MARINO, ESQ., Adam M. Miller, Esq., JACK R. REITER, ESQ.
Name AMERICAN SAND BLASTING LLC
Role Appellee
Status Active
Name MOLLY'S MARINE SERVICE, LLC
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 3391-3875 REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-12-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ CORRECTED
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2022-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Molly’s Marine Service LLC’s motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 1/10/23
On Behalf Of COMMERS ENTERPRISES, LLP
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 12, 2022.
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' THIRD UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 12, 2022.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 8/12/22
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 3441 PAGES
Docket Date 2022-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-05-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2023-04-24
LC Amendment 2022-05-24
ANNUAL REPORT 2022-04-07
LC Amendment 2021-04-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State