Search icon

BLESSED BY THE BEACH, LLC - Florida Company Profile

Company Details

Entity Name: BLESSED BY THE BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLESSED BY THE BEACH, 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: 06 Jan 2021 (4 years ago)
Document Number: L21000018554
FEI/EIN Number NOT APPLICABLE

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

Address: 14704 COLDWATER ROAD, FORT WAYNE, IN, 46845
Mail Address: 14704 COLDWATER ROAD, FORT WAYNE, IN, 46845
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL VLASKAMP Manager 14704 COLDWATER ROAD, FORT WAYNE, IN, 46845
KIDD ANGELA Agent 1400 GULF SHORE BLVD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-19 KIDD, ANGELA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1400 GULF SHORE BLVD NORTH, UNIT 124, NAPLES, FL 34102 -

Court Cases

Title Case Number Docket Date Status
ALLSTATE CONSTRUCTION ROOFING, INC. VS BLESSED BY THE BEACH, LLC 6D2023-4273 2023-12-20 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-005006

Parties

Name ALLSTATE CONSTRUCTION ROOFING, INC.
Role Appellant
Status Active
Representations YASSER LAKHLIFI, ESQ., DONALD G. PETERSON, ESQ., TIMOTHY EDWARDS, ESQ.
Name BLESSED BY THE BEACH, LLC
Role Appellee
Status Active
Representations MICHAEL F. KAYUSA, ESQ.
Name HONORABLE LINDSAY S. GARZA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed July 1, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-07-01
Type Order
Subtype Order
Description Based on appellant's status report indicating this appeal is moot, within ten days from the date of this order, appellant shall either file a notice of voluntary dismissal or otherwise advise this court of any reason why this appeal should not be dismissed and should proceed with a briefing schedule.
View View File
Docket Date 2024-04-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to temporarily relinquish jurisdiction to the lower court is granted for the lower tribunal to consider appellant’s pending motion for reconsideration. Jurisdiction is relinquished for sixty days. Within sixty days from the date of this order, appellant shall serve a status report to indicate whether this appeal is ready to proceed.
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-01-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO LOWER COURT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
ALLSTATE CONTRUCTION ROOFING, INC. VS BLESSED BY THE BEACH, LLC 6D2023-2973 2023-07-03 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
2021-CC-005006

Parties

Name ALLSTATE CONSTRUCTION ROOFING, INC.
Role Petitioner
Status Active
Representations YASSER LAKHLIFI, ESQ., DONALD G. PETERSON, ESQ.
Name BLESSED BY THE BEACH, LLC
Role Respondent
Status Active
Representations MICHAEL F. KAYUSA, ESQ.
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, C.J., and White and Mize
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Respondent’s motion for reconsideration is denied.
Docket Date 2023-10-06
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'SMOTION FOR RECONSIDERATION*See 10/10/23 order.*
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-09-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION/RELIEF FROM ORDERSTRIKING RESPONDENT'S RESPONSE, OR ALTERNATIVERELIEF
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-09-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Petitioner's motion to strike is granted. The response to the petition filed August 25, 2023 is stricken. The certificate of compliance on page 26 contains incorrect citations and refers to an incorrect font. See Fla. R. App. P. 9.045(a), (b), (e).
Docket Date 2023-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKE BRIEF OF RESPONDENT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-08-25
Type Response
Subtype Response
Description RESPONSE ~ **STRICKEN-SEE 09/21/23 ORDER**Amended Brief of Respondent, Blessed by the Beach, LLC
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-08-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ **STRICKEN-SEE 09/21/23 ORDER**Respondent's Amended Appendix
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO STRIKEAND MOTION FOR LEAVE TO AMEND
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKE RESPONDENT'SAPPENDIX AND BRIEF OF RESPONDENT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-08-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ **STRICKEN**
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ **STRICKEN**Brief of Respondent, Blessed by the Beach, LLC
On Behalf Of BLESSED BY THE BEACH, LLC
Docket Date 2023-07-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ No later than 30 days after the date of this order, Respondent shall file a response to the petition. No later than 15 days after the date the response is filed, Petitioner shall file a reply.
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALLSTATE CONSTRUCTION ROOFING, INC.
Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ The Petition for Writ of Certiorari filed July 3, 2023 is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) (“In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.”).
Docket Date 2023-08-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Petitioner's motion to strike is granted. The response to the petition and appendix filed August 7, 2023 are stricken. Respondent attached Exhibit "A" and Exhibit "B" to its response to the motion. The certificate of compliance on page 25 of Exhibit "A" contains incorrect citations and refers to an incorrect font. See Fla. R. App. P. 9.045(a), (b), (e). Exhibit "B" is also noncompliant. See id. 9.045(a), (b), 9.220. Therefore, neither Exhibit "A" nor Exhibit "B" are accepted. No later than two (2) days after the date of this order, Respondent shall file an amended response to the petition and an amended appendix that fully comply with all applicable rules.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-19
Florida Limited Liability 2021-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State