Search icon

SOUTHEAST MILK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHEAST MILK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Jan 1956 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: 790747
FEI/EIN Number 590769519

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

Address: 1950 SE HWY 484, BELLEVIEW, FL, 34420
Mail Address: PO BOX 3790, BELLEVIEW, FL, 34421
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-878-567
State:
ALABAMA

Key Officers & Management

Name Role Address
LARSON JACOB President 1950 SE HWY 484, BELLEVIEW, FL, 34420
THURLOW BRITTANY Firs 1950 SE HWY 484, BELLEVIEW, FL, 34420
WALKER DOUGLAS Secretary 1950 SE HWY 484, BELLEVIEW, FL, 34420
RUCKS SUTTON Treasurer 1950 SE HWY 484, BELLEVIEW, FL, 34420
Dyal Shawn Chief Executive Officer 1950 SE HWY 484, BELLEVIEW, FL, 34420
OVERHOLT STEVEN Seco 1950 SE HWY 484, BELLEVIEW, FL, 34420
LLEB AGENT SERVICES, INC Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K3LZAEZCWN18
CAGE Code:
5SFR3
UEI Expiration Date:
2025-05-22

Business Information

Doing Business As:
SOUTHEAST MILK INC
Activation Date:
2024-05-23
Initial Registration Date:
2009-11-04

Legal Entity Identifier

LEI Number:
549300OFGPUVY0KMSV85

Registration Details:

Initial Registration Date:
2013-09-20
Next Renewal Date:
2014-09-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
590769519
Plan Year:
2010
Number Of Participants:
446
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
580
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034194 SMI FARM & RANCH ACTIVE 2023-03-14 2028-12-31 - 854 E MAIN STREET, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 201 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-03-03 LLEB AGENT SERVICES, INC. -
AMENDMENT 2009-10-15 - -
AMENDMENT 2007-05-15 - -
AMENDMENT 2000-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 1950 SE HWY 484, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 1999-04-29 1950 SE HWY 484, BELLEVIEW, FL 34420 -
MERGER 1998-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020001
MERGER NAME CHANGE 1998-10-01 SOUTHEAST MILK, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
NAME CHANGE AMENDMENT 1987-08-20 FLORIDA DAIRY FARMERS' ASSOCIATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000159880 TERMINATED 1000000452417 HILLSBOROU 2013-01-04 2033-01-16 $ 2,087.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
GUSTAFSON'S, LLC, SUNSHINE STATE DAIRY FARMS, LLC AND SOUTHEAST MILK, INC. VS DAIRYLAND, INC. 2D2022-2938 2022-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6489

Parties

Name SUNSHINE STATE DAIRY FARMS, LLC
Role Petitioner
Status Active
Name SOUTHEAST MILK, INC.
Role Petitioner
Status Active
Name GUSTAFSON'S, LLC
Role Petitioner
Status Active
Representations DANIEL H. COULTOFF, ESQ., CHRISTINA Y. TAYLOR, ESQ.
Name DAIRYLAND, INC
Role Respondent
Status Active
Representations TOWNSEND J. BELT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, BLACK, and ATKINSON
Docket Date 2023-02-09
Type Disposition by Order
Subtype Dismissed
Description grant motion to dismiss petition ~ Respondent’s motion to dismiss is granted, and this petition for writ of certiorari isdismissed as moot.
Docket Date 2023-01-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION AS MOOT, OR, IN THE ALTERNATIVE, ORDER THE PETITIONERS TO EITHER AMEND THEIR PETITION OR PROCEED WITHOUT AMENDMENT
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2023-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to Respondent's motion to dismiss within 15 days of thedate of this order.
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION AS MOOT, OR, IN THE ALTERNATIVE,ORDER THE PETITIONERS TO EITHER AMEND THEIR PETITION OR PROCEED WITHOUT AMENDMENT
On Behalf Of DAIRYLAND, INC.
Docket Date 2023-01-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of DAIRYLAND, INC.
Docket Date 2022-12-06
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S SECOND MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND MOTION FOR EXTENSION OF TIME TO RESPOND TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DAIRYLAND, INC.
Docket Date 2022-11-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days from the date of this order, respondent shall serve and file aresponse to the petition for writ of certiorari or review will be decided solely on thepetition.
Docket Date 2022-10-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be served by October 31, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FORWRIT OF CERTIORARI
On Behalf Of DAIRYLAND, INC.
Docket Date 2022-09-08
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2022-09-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse to the petition for writ of certiorari shall be served within 30 days of the date ofthis order.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-28

USAspending Awards / Financial Assistance

Date:
2023-06-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THE PURPOSE OF THIS AGREEMENT IS TO DISTRIBUTE PANDEMIC MARKET VOLATILITY ASSISTANCE PROGRAM MONIES TO DAIRY FARMERS WHO RECEIVED A LOWER VALUE DUE TO MARKET ABNORMALITIES CAUSED BY THE PANDEMIC AND ENSUING FEDERAL POLICIES. RECIPIENTS WILL DISBURSE PMVAP MONIES TO ELIGIBLE PRODUCERS.  IN ADDITIONAL, RECIPIENTS MUST OBTAIN ADJUSTED GROSS INCOME ATTESTATIONS FROM ELIGIBLE PRODUCERS, ISSUE 1099-MISC TO EACH PRODUCER REFLECTING THEIR PMVAP PAYMENT, PROVIDE DOCUMENTATION PAYMENTS WERE MADE IN ACCORDANCE TO PROGRAM RULES, AND PROVIDE DAIRY POLICY EDUCATION TO ELIGIBLE PRODUCERS. RECIPIENTS WILL DISBURSE ALL PMVAP MONIES TO ELIGIBLE PRODUCERS, PROVIDE AND DOCUMENT DAIRY POLICY EDUCATION EFFORTS, AND BE SUBJECT TO PAYMENT VERIFICATION BY USDA STAFF. DAIRY FARMERS WHOSE MILK WE MARKETED TO A FEDERAL MILK MARKETING ORDER REGULATED HANDLER DURING JULY THROUGH DECEMBER 2020 ARE THE INTENDED BENEFICIARIES. THERE ARE NO SUBRECIPIENT ACTIVITIES.
Obligated Amount:
2735629.77
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-01-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THE PURPOSE OF THIS AGREEMENT IS TO DISTRIBUTE PANDEMIC MARKETVOLATILITY ASSISTANCE PROGRAM MONIES TO DAIRY FARMERS WHO RECEIVED ALOWER VALUE DUE TO MARKET ABNORMALITIES CAUSED BY THE PANDEMIC ANDENSUING FEDERAL POLICIES. RECIPIENTS WILL DISBURSE PMVAP MO
Obligated Amount:
6685453.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4523000.00
Total Face Value Of Loan:
4523000.00
Date:
2015-09-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
VALUE- ADDED AGRICULTURAL PRODUCT MARKET DEVELOPMENT GRANTS
Obligated Amount:
232000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
MAN. VALUE-ADDED AG PMDG-MID TIER CHAINS
Obligated Amount:
135287.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-23
Type:
Complaint
Address:
1950 SOUTHEAST HWY 484, BELLEVIEW, FL, 34420
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4523000
Current Approval Amount:
4523000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4575391.42

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(352) 261-5393
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
51
Drivers:
66
Inspections:
110
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State