Search icon

BLUE GOOSE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BLUE GOOSE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE GOOSE CONSTRUCTION LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L14000095408
FEI/EIN Number 47-1578051

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9901 OKEECHOBEE ROAD, FT PIERCE, FL, 34945
Mail Address: 9901 OKEECHOBEE ROAD, FT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107641 SUNSHINE MINE ACTIVE 2019-10-02 2029-12-31 - 1900 OLD DIXIE HWY, FORT PIERCE, FL, 34946
G17000112941 BLUE GOOSE ALCO MINE EXPIRED 2017-10-12 2022-12-31 - 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
G16000014993 BLUE GOOSE SOUTH MINE ACTIVE 2016-02-10 2026-12-31 - 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946
G15000106322 BLUE GOOSE MACHINERY EXPIRED 2015-10-19 2020-12-31 - 9901 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
G14000079337 BLUE GOOSE MINE EXPIRED 2014-08-01 2019-12-31 - 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 9901 OKEECHOBEE ROAD, FT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2014-06-30 9901 OKEECHOBEE ROAD, FT PIERCE, FL 34945 -

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
BLUE GOOSE CONSTRUCTION, LLC VS CUTRALE FARMS, INC. 2D2020-2383 2020-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017-CA-001759

Parties

Name BLUE GOOSE CONSTRUCTION LLC
Role Appellant
Status Active
Representations STEVEN L. BRANNOCK, ESQ., JOSEPH W. LAWRENCE, I I, ESQ., Nicole D. Moss, Esq., JOHN W. FROST, I I, ESQ.
Name CUTRALE FARMS, INC.
Role Appellee
Status Active
Representations ROBIN GIBSON, ESQ., DOUGLAS W. ACKERMAN, ESQ, BRIAN P. KIRWIN, ESQ., LEANNE E. PALMER, ESQ.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant/Cross-Appellee's motion for appellate attorney's fees is denied. See Bauer v. Ready Windows, 221 So. 3d 761, 763-64 (Fla. 3d DCA 2017).Appellee/Cross-Appellant's motion for appellate attorney's fees is denied. See Bauer v. Ready Windows, 221 So. 3d 761, 763-64 (Fla. 3d DCA 2017).
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 29, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Edward C. LaRose. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-06-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-05-10
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2021-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2021-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB/Cross AB DUE 5/10/21 (AP Consol. 20-1651 & 20-2383)
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2021-03-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-03-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ANSWER BRIEF AND CROSS INITIAL BRIEF DUE 3/10/21
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ANSWER BRIEF AND CROSS INITIAL BRIEF DUE 2/8/21
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Answer Brief and Initial Brief on Cross-Appeal due 1/8/20
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/9/20
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/9/20
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - REDACTED - 12 PAGES
Docket Date 2020-08-20
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
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.
CUTRALE FARMS, INC. VS BLUE GOOSE CONSTRUCTION, LLC AND THE CINCINNATI INSURANCE COMPANY 2D2019-3215 2019-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-001759-0000-00

Parties

Name CUTRALE FARMS, INC.
Role Appellant
Status Active
Representations LEANNE E. PALMER, ESQ., BRIAN P. KIRWIN, ESQ., DOUGLAS W. ACKERMAN, ESQ
Name BLUE GOOSE CONSTRUCTION LLC
Role Appellee
Status Active
Representations JOSEPH W. LAWRENCE, I I, ESQ., Nicole D. Moss, Esq., MIKE PISCITELLI, ESQ., JOHN W. FROST, I I, ESQ., STEVEN L. BRANNOCK, ESQ.
Name THE CINCINNATI INSURANCE COMPANY
Role Appellee
Status Active
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing or reconsideration of order denying appellee theCincinnati Insurance Company's motion for attorneys' fees is denied.
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ CUTRALE FARMS, INC.'S RESPONSE IN OPPOSITION TO CINCINNATI INSURANCE COMPANY'S MOTION FOR REHEARING OR RECONSDERATION OF ORDER DENYING APPELLEE THE CINCINNATI INSURANCE COMPANY'SMOTION FOR ATTORNEYS' FEES
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-09-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING OR RECONSIDERATION OF ORDER DENYING APPELLEE THE CINCINNATI INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorney's fees is denied. The appellee's motion for appellate attorney's fees is denied.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 26, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Anthony K. Black, Judge Andrea T. Smith. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. 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 court 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. Please review the attached 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 2020-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Oral argument will be rescheduled for a later date.
Docket Date 2020-03-16
Type Notice
Subtype Notice
Description Notice ~ JOINT STATEMENT REGARDING ORAL ARGUMENT
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-03-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee The Cincinnati Insurance Company’s motion for leave to file reply to appellant’s response to appellee’s motion for attorney fees is denied.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 15, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ CUTRALE FARMS, INC.'S RESPONSE IN OPPOSITION TO CINCINNATI'S MOTION FOR LEAVE TO REPLY TO CUTRALE'S RESPONSE IN OPPOSITION TO CINCINNATI'S MOTION FOR ATTORNEYS' FEES
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY TO CUTRALE'S RESPONSE IN OPPOSITION TO CINCINNATI'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-02-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 15, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, 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.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 2020-02-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO THE CINCINNATI INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE THE CINCINNATI INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-01-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-01-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2019-12-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1070 PAGES
Docket Date 2019-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - REDACTED - 852 PAGES
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/15/20
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2019-12-09
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2019-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 12/16/19
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2019-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-11-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ Belated Certificate of Compliance
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 4, 2019.
Docket Date 2019-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2019-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-11-09
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10

Mines

Mine Name Type Status Primary Sic
Blue Goose Mine Surface Active Sand, Common
Directions to Mine From Bartow take HWY 60 east to Vero Beach, go east 1.3 miles past I-95, turn north on 82nd Avenue, go approx 4.8 miles turn left into mine

Parties

Name ROD Aggregates Incorporated
Role Operator
Start Date 2008-09-12
End Date 2009-08-09
Name Vero Rock Mine, Inc.
Role Operator
Start Date 2009-08-10
End Date 2011-12-31
Name Range Road Mine, LLC
Role Operator
Start Date 2012-01-01
End Date 2013-01-10
Name Hammond Rock & Sand Mine LLC
Role Operator
Start Date 2013-08-29
End Date 2014-08-18
Name Blue Goose Growers, LLC
Role Operator
Start Date 2013-01-11
End Date 2013-08-28
Name Blue Goose Construction LLC
Role Operator
Start Date 2014-08-19
Name Bernard A Egan Groves Inc
Role Current Controller
Start Date 2014-08-19
Name Blue Goose Construction LLC
Role Current Operator

Accidents

Accident Date 2024-08-02
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative EE was stepping off the equipment and grabbed the handles, put right foot on the step and foot slipped off the step, and then EE fell to the ground. EE scraped right knee, had (5) small punctures on the palm of left hand, the thumb on EE's left hand was sore. EE also stated EE heard a tearing in left shoulder and felt pain in left shoulder.
Accident Date 2024-01-19
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Miner, Prospector, NEC
Narrative EE was driving in the company vehicle and drove into a berm that was blocking a swell across the road. EE then drove over the berm which caused EE to drive the vehicle into the swell, which caused EE to jar their back.
Accident Date 2017-11-10
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Utility man, Shift tech, Service/Dump truck operator
Narrative Employee slipped on step getting down from end dump truck and cut a finger.
Accident Date 2016-11-03
Degree Inhury ACCIDENT ONLY
Accident Type Accident type, without injuries
Ocupation NO VALUE FOUND
Narrative I was called on an incident from EE, the loader operator at 11:40. I went over to investigate. I asked if everyone was alright and they said they were fine. The dump truck drove the wrong way and ran into the loader as the loader was backing up. Asked why they went the wrong way and EE got offensive/called 911. Front end of dump truck was damaged/loader just scratched. No injuries.

Inspections

Start Date 2024-10-02
End Date 2024-10-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2024-05-06
End Date 2024-05-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2024-01-09
End Date 2024-01-09
Activity Spot Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2023-10-03
End Date 2023-10-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2023-06-28
End Date 2023-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2022-12-21
End Date 2022-12-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2022-04-07
End Date 2022-04-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2021-10-06
End Date 2021-10-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2021-04-27
End Date 2021-04-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2020-11-16
End Date 2020-11-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2020-09-16
End Date 2020-09-16
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2020-04-13
End Date 2020-04-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2019-10-04
End Date 2019-10-04
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1
Start Date 2019-10-02
End Date 2019-10-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2019-03-28
End Date 2019-04-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.25
Start Date 2018-12-17
End Date 2018-12-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2018-04-11
End Date 2018-04-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2017-10-26
End Date 2017-10-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2017-05-24
End Date 2017-05-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2017-01-05
End Date 2017-01-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 33297
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 2775
Sub-Unit Desc DREDGE
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 4221
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1407
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 21075
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2108
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 3946
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 987
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 29331
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 2256
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 4234
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1411
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 26486
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 1892
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 4966
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1655
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 12527
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1392
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 2543
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1272
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 14566
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1618
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 3863
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1932
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 22918
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2292
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 4049
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2025
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 43729
Annual Coal Prod 0
Avg. Annual Empl. 18
Avg. Employee Hours 2429
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 4096
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2048
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 24681
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 2057
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 3408
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1704
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 10158
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2032
Sunshine Mine Surface Active Sand, Common
Directions to Mine From I-95 South, take exit 156 to Highway 512.Stay on 512 towards Fellsmere then take right on Broadway. 1/2 mile to stop sign take left. Next stop sign take right. 4 miles to bridge then take left in to mine entrance..sign posted.

Parties

Name Blue Goose Construction LLC
Role Operator
Start Date 2019-09-16
Name Bernard A Egan Groves Inc
Role Current Controller
Start Date 2019-09-16
Name Blue Goose Construction LLC
Role Current Operator

Inspections

Start Date 2024-12-18
End Date 2024-12-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2024-04-11
End Date 2024-04-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2023-10-03
End Date 2023-10-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2023-04-03
End Date 2023-04-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2023-01-31
End Date 2023-01-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2022-04-28
End Date 2022-04-29
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 9.5
Start Date 2022-04-11
End Date 2022-04-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2021-12-01
End Date 2021-12-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2021-09-23
End Date 2021-09-23
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 4.25
Start Date 2021-04-28
End Date 2021-04-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2020-12-02
End Date 2020-12-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2020-09-15
End Date 2020-09-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2020-06-29
End Date 2020-06-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 13
Start Date 2020-05-08
End Date 2020-05-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2020-04-29
End Date 2020-05-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.5
Start Date 2019-11-14
End Date 2019-11-14
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .25
Start Date 2019-11-12
End Date 2019-11-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 26888
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 2241
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 3390
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1130
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 30624
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 2356
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 6780
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1695
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 26792
Annual Coal Prod 0
Avg. Annual Empl. 16
Avg. Employee Hours 1675
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 6145
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2048
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 22188
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 1585
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 5424
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1808
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 34047
Annual Coal Prod 0
Avg. Annual Empl. 17
Avg. Employee Hours 2003
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 5493
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1831
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 5833
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 486
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 1530
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 765

Date of last update: 02 Apr 2025

Sources: Florida Department of State