Search icon

SHELL PEST SOLUTIONS LLC

Company Details

Entity Name: SHELL PEST SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2009 (16 years ago)
Document Number: L09000065571
FEI/EIN Number 270507963
Address: 2841 s nova road, south daytona, FL, 32119, US
Mail Address: 1900 n atlantic ave, DAYTONA BEACH, FL, 32118, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COLIAN JEFFREY M Agent 1900 N. Atlantic Ave., DAYTONA BEACH, FL, 32118

Manager

Name Role Address
COLIAN MICHELE Manager 1900 N Atlantic Ave, DAYTONA BEACH, FL, 32118
COLIAN JEFFREY M Manager 1900 N Atlantic Ave, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-14 2841 s nova road, #10, south daytona, FL 32119 No data
CHANGE OF MAILING ADDRESS 2022-05-14 2841 s nova road, #10, south daytona, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 1900 N. Atlantic Ave., Apt 1701, DAYTONA BEACH, FL 32118 No data

Court Cases

Title Case Number Docket Date Status
MASSEY SERVICES, INC. VS ALLEN W. SANDERS, JEFF ENGEL AND SHELL PEST SOLUTIONS LLC 5D2019-3116 2019-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-11020-O

Parties

Name MASSEY SERVICES, INC.
Role Appellant
Status Active
Representations Jennifer R. Dixon, Melody B. Lynch
Name SHELL PEST SOLUTIONS LLC
Role Appellee
Status Active
Name Allen W. Sanders
Role Appellee
Status Active
Representations Melanie S. Griffin, Christopher V. Carlyle, Gregory D. Snell, Douglas J. Collins
Name Jeff Engel
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Allen W. Sanders
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Massey Services, Inc.
Docket Date 2021-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ IN PART; REMANDED WITH DIRECTIONS; CORRECTED OPINION 5/5/21
Docket Date 2021-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA AND AE MOT ATTY FEES GRANTED...
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER
On Behalf Of Allen W. Sanders
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 11/13 ORDER
On Behalf Of Massey Services, Inc.
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-08-11
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 7/16 RB ACCEPTED
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER AND MOT FOR ENLARGEMENT OF PAGE LIMITATION, OR ALTERNATIVE MOTION FOR ORDER TO AMEND REPLY BRIEF
On Behalf Of Massey Services, Inc.
Docket Date 2020-08-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO STRIKE RB
Docket Date 2020-07-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Allen W. Sanders
Docket Date 2020-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/26 ORDER
On Behalf Of Massey Services, Inc.
Docket Date 2020-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Massey Services, Inc.
Docket Date 2020-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/16
On Behalf Of Massey Services, Inc.
Docket Date 2020-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/26 ORDER
On Behalf Of Allen W. Sanders
Docket Date 2020-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allen W. Sanders
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/5
Docket Date 2020-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Allen W. Sanders
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 584 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of Allen W. Sanders
Docket Date 2020-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/4; ABSENT A MOT EOT; AB REMAINS DUE PURSUANT TO AGREED EOT
Docket Date 2020-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Allen W. Sanders
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/15
On Behalf Of Allen W. Sanders
Docket Date 2020-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Massey Services, Inc.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/13; AMENDED NOTICE
On Behalf Of Massey Services, Inc.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allen W. Sanders
Docket Date 2020-01-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 66 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/10
On Behalf Of Massey Services, Inc.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/21/20
Docket Date 2020-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Massey Services, Inc.
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 621 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GREGORY D. SNELL 0442356
On Behalf Of Allen W. Sanders
Docket Date 2019-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE GREGORY D. SNELL 0442356
On Behalf Of Allen W. Sanders
Docket Date 2019-10-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JENNIFER R. DIXON 0879851
On Behalf Of Massey Services, Inc.
Docket Date 2019-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/19
On Behalf Of Massey Services, Inc.
Docket Date 2019-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State