Search icon

MOLLY'S MARINE SERVICE, LLC

Company Details

Entity Name: MOLLY'S MARINE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2009 (16 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: L09000043367
FEI/EIN Number 264807247
Address: 895 TENTH STREET SOUTH, SUITE #101, NAPLES, FL, 34102, US
Mail Address: 895 TENTH STREET SOUTH, SUITE #101, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STRASSEL MOLLY E Agent 895 TENTH STREET SOUTH, SUITE #101, NAPLES, FL, 34102

Authorized Member

Name Role Address
STRASSEL MOLLY E Authorized Member 895 TENTH STREET SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106659 MOLLY'S MARINE SERVICE EXPIRED 2009-05-12 2024-12-31 No data 895 TENTH STREET SOUTH - SUITE #101, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2015-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-22 STRASSEL, MOLLY E No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 895 TENTH STREET SOUTH, SUITE #101, NAPLES, FL 34102 No data
LC AMENDMENT 2009-09-25 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
AMERICAN SANDBLASTING, LLC VS CATHERINE M. PETERMAN AND JOHN M. PETERMAN, ET AL 2D2021-3210 2021-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-003210

Parties

Name AMERICAN SANDBLASTING, LLC
Role Petitioner
Status Active
Representations NIVED RAJENDRAN, ESQ., GUSTAVO MARTINEZ, ESQ., RYAN D. SCHOEB, ESQ.
Name JOSEPH R. BIONDO
Role Respondent
Status Active
Name COMMERS ENTERPRISES, LLP
Role Respondent
Status Active
Name JOHN BIONDO REVOCABLE TRUST DATED AUGUST 21, 2006
Role Respondent
Status Active
Name PETER L. MAGUIRE
Role Respondent
Status Active
Name MOLLY'S MARINE SERVICE, LLC
Role Respondent
Status Active
Name JOHN M. PETERMAN
Role Respondent
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name CATHERINE M. PETERMAN
Role Respondent
Status Active
Representations JENNIFER MARINO, ESQ., JOSEPH FITOS, ESQ., EDMOND E. KOESTER, ESQ., MATTHEW B. DEVISSE, ESQ., RICHARD D. YOVANOVICH, ESQ., MARK N. MILLER, ESQ., ALEX R. FIGARES, ESQ., Adam M. Miller, Esq., JACK R. REITER, ESQ., FRANCESCA PASSIDOMO, ESQ., CAROLINE STOREY, ESQ.

Docket Entries

Docket Date 2022-05-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioner’s notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. Petitioner’s motion for attorneys’ fee and costs is denied as moot. The May 6, 2022, oral argument is canceled.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of AMERICAN SANDBLASTING, LLC
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2022-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ PETITIONER, AMERICAN SANDBLASTING, LLC'S, MOTION FORAN AWARD OF APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of AMERICAN SANDBLASTING, LLC
Docket Date 2022-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN SANDBLASTING, LLC
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by January 10, 2022.
Docket Date 2021-12-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of AMERICAN SANDBLASTING, LLC
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2021-11-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CATHERINE M. PETERMAN
Docket Date 2021-10-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-10-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE OFPETITION FOR WRIT OF CERTIORARI AND MANDAMUS ANDAPPENDIX
On Behalf Of AMERICAN SANDBLASTING, LLC
Docket Date 2021-10-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AMERICAN SANDBLASTING, LLC
Docket Date 2021-10-15
Type Petition
Subtype Petition
Description Petition Filed ~ CERTIORARI AND MANDAMUS
On Behalf Of AMERICAN SANDBLASTING, LLC
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, MAY 06, 2022, at 9:00 A.M., before: Judge Robert J. Morris, Jr., Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur in Courtroom 1A of the LEE COUNTY COURTHOUSE, at 1700 MONROE STREET, FORT MYERS, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-01-10
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF OF PETITIONER AMERICAN SANDBLASTING, LLC
On Behalf Of AMERICAN SANDBLASTING, LLC

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-15
LC Amendment 2015-12-30
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State