Search icon

SUNSHINE STATE DAIRY FARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

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 2020-07-08 LLEB AGENT SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2015-03-12 1950 S.E. HIGHWAY 484, BELLEVIEW, FL 34420 -

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 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314705997 0420600 2010-06-11 3304 SYDNEY RD., PLANT CITY, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-27
Emphasis N: CHEMNEP, S: POWERED IND VEHICLE, N: SSTARG09
Case Closed 2011-04-08

Violation Items

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