Search icon

OUTDOOR SITE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: OUTDOOR SITE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTDOOR SITE SOLUTIONS, 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: 20 Dec 2011 (13 years ago)
Document Number: L11000142594
FEI/EIN Number 32-0364879

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

Address: 132 Hickory Road, East Palatka, FL, 32131, US
Mail Address: 132 Hickory Road, East Palatka, FL, 32131, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stratton Steven S Managing Member 132 Hickory Road, East Palatka, FL, 32131
Stratton Tiffany Auth 132 Hickory Road, East Palatka, FL, 32131
Stratton Steven S Agent 132 Hickory Road, East Palatka, FL, 32131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 132 Hickory Road, East Palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2018-01-16 132 Hickory Road, East Palatka, FL 32131 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 132 Hickory Road, East Palatka, FL 32131 -
REGISTERED AGENT NAME CHANGED 2013-01-29 Stratton, Steven S -

Court Cases

Title Case Number Docket Date Status
HOMES BY DELTONA, INC. VS OUTDOOR SITE SOLUTIONS, LLC 5D2016-2025 2016-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-0642

Parties

Name HOMES BY DELTONA, INC.
Role Appellant
Status Active
Representations Peter A. Robertson, Thomas J. Tollefsen, William Douglas Stanford, Jr., JAN C. TRENDOWSKI
Name OUTDOOR SITE SOLUTIONS, LLC
Role Appellee
Status Active
Representations AUSTIN T. HAMILTON, T. GEOFFREY HEEKIN
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2017-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-10-02
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL ADDRESSES
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2017-04-03
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-17
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 OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (3891 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-08-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-28
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ WILL TRAVEL WITH 16-2026 AND SHARE ROA
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ & RESPONSE PER 6/16 ORDER
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-06-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILLIAM DOUGLAS STANFORD 0072873
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-06-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM DOUGLAS STANFORD 0072873
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-06-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/16 ORDER
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-06-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE THOMAS GEOFFREY HEEKIN 0328448
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-06-16
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT SONSOL WITH 16-2026
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ OF RELATION OF AFFINITY
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-13
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW JUNE 9, 2016
On Behalf Of HOMES BY DELTONA, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State