Search icon

GUSTAFSON'S, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUSTAFSON'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUSTAFSON'S, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L04000010597
FEI/EIN Number 200875782

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

Address: 1950 S.E. HIGHWAY 484, BELLEVIEW, FL, 34420
Mail Address: P.O. BOX 3790, BELLEVIEW, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHEAST MILK, INC. Manager -
LLEB AGENT SERVICES, INC Agent -
LARSON JACOB Manager 1950 S.E. HIGHWAY 484, BELLEVIEW, FL, 34420

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3VHT3
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2022-12-08

Contact Information

POC:
TOM CARVELLI

Immediate Level Owner

Vendor Certified:
2017-04-03
CAGE number:
5SFR3
Company Name:
SOUTHEAST MILK, INC.

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026055 GUSTAFSON'S DAIRY FARM EXPIRED 2012-03-15 2017-12-31 - PO BOX 3790, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 201 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-07-08 LLEB AGENT SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2015-03-12 1950 S.E. HIGHWAY 484, BELLEVIEW, FL 34420 -
AMENDMENT 2004-03-22 - -

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
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
1209
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
253074.16
Base And Exercised Options Value:
253074.16
Base And All Options Value:
253074.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-01
Description:
RESALE - DAIRY PRODUCTS
Naics Code:
311511: FLUID MILK MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS
Procurement Instrument Identifier:
1206
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
270608.67
Base And Exercised Options Value:
270608.67
Base And All Options Value:
270608.67
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-01
Description:
RESALE - MILK/EGGNOG
Naics Code:
311511: FLUID MILK MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS
Procurement Instrument Identifier:
1203
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
295683.83
Base And Exercised Options Value:
295683.83
Base And All Options Value:
295683.83
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-01
Description:
RESALE - MILK, EGG NOG
Naics Code:
311511: FLUID MILK MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-06
Type:
Prog Related
Address:
4169 COUNTY ROAD 15A, GREEN COVE SPGS, FL, 32043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-22
Type:
Planned
Address:
4169 CR 15A, GREEN COVE SPGS, FL, 32043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-15
Type:
Complaint
Address:
4169 COUNTY ROAD 15A, GREEN COVE SPGS, FL, 32043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-10-14
Type:
Referral
Address:
4169 COUNTY ROAD 15A, GREEN COVE SPGS, FL, 32043
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-10-05
Type:
Complaint
Address:
4169 COUNTY ROAD 15A, GREEN COVE SPGS, FL, 32043
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State