Entity Name: | SUNSHINE STATE DAIRY FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNSHINE STATE DAIRY FARMS, 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. |
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: | 18 Jul 2005 (20 years ago) |
Document Number: | L05000070384 |
FEI/EIN Number |
77-0713328
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 |
Name | Role | Address |
---|---|---|
LARSON JACOB | President | 1950 SE HWY 484, BELLEVIEW, FL, 34420 |
NICKERSON THURLOW BRITTANY | Vice President | 1950 S.E. HIGHWAY 484, BELLEVIEW, FL, 34420 |
OVERHOLT STEVEN | Vice President | 1950 S.E. HIGHWAY 484, BELLEVIEW, FL, 34420 |
WALKER DOUGLAS | Secretary | 1950 S.E. HIGHWAY 484, BELLEVIEW, FL, 34420 |
RUCKS SUTTON | Treasurer | 1950 S.E. HIGHWAY 484, BELLEVIEW, FL, 34420 |
LLEB AGENT SERVICES, INC | Agent | - |
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 | 2020-07-08 | LLEB AGENT SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2015-03-12 | 1950 S.E. HIGHWAY 484, BELLEVIEW, FL 34420 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
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 | 2016-07-21 |
ANNUAL REPORT | 2016-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314705997 | 0420600 | 2010-06-11 | 3304 SYDNEY RD., PLANT CITY, FL, 33566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100119 D03 II |
Issuance Date | 2010-12-01 |
Abatement Due Date | 2011-04-04 |
Current Penalty | 1137.5 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 05 |
Hazard | CHEMNEP |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100119 J02 |
Issuance Date | 2010-12-01 |
Abatement Due Date | 2011-04-04 |
Current Penalty | 3150.0 |
Initial Penalty | 4500.0 |
Nr Instances | 4 |
Nr Exposed | 60 |
Gravity | 10 |
Hazard | CHEMNEP |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100119 J04 IV |
Issuance Date | 2010-12-01 |
Abatement Due Date | 2011-04-04 |
Current Penalty | 1137.5 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 05 |
Hazard | CHEMNEP |
Date of last update: 02 Apr 2025
Sources: Florida Department of State