Search icon

UNITED SITE SERVICES OF FLORIDA, LLC

Headquarter

Company Details

Entity Name: UNITED SITE SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L17000260700
FEI/EIN Number 59-1231631
Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US
Address: 118 Flanders Road, Westborough, MA, 01581, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED SITE SERVICES OF FLORIDA, LLC, ALABAMA 001-006-846 ALABAMA
Headquarter of UNITED SITE SERVICES OF FLORIDA, LLC, KENTUCKY 1240380 KENTUCKY

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
United Site Services, Inc. Member 118 Flanders Road, Westborough, MA, 01581

Vice President

Name Role Address
Dunlop Jeffrey Vice President 118 Flanders Road, Westborough, MA, 01581
Creason Bobby Vice President 118 Flanders Road, Westborough, MA, 01581

Manager

Name Role Address
Hyman James Manager 118 Flanders Road, Westborough, MA, 01581

Chief Financial Officer

Name Role Address
Hafferty John Chief Financial Officer 118 Flanders Road, Westborough, MA, 01581

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003369 UNITED SITE SERVICES ACTIVE 2024-01-05 2029-12-31 No data 118 FLANDERS ROAD, WESTBOROUGH, MA
G22000041626 FLORIDA FENCE RENTAL ACTIVE 2022-04-01 2027-12-31 No data 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581
G21000041781 HANDY CAN ACTIVE 2021-03-26 2026-12-31 No data 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581
G18000080811 AMASON'S PORTABLE TOILETS & HOLDING TANKS ACTIVE 2018-07-27 2029-12-31 No data 118 FLANDERS ROAD, SUITE 1000, WESTBOROUGH, MA, 01581
G18000080830 AMASON'S SEPTIC TANK SERVICES ACTIVE 2018-07-27 2029-12-31 No data 118 FLANDERS ROAD, SUITE 1000, WESTBOROUGH, MA, 01581
G18000080827 AMASON'S PORTABLE RESTROOMS ACTIVE 2018-07-27 2029-12-31 No data 118 FLANDERS ROAD, SUITE 1000, WESTBOROUGH, MA, 01581
G18000080828 AMASON'S ROLL-OFFS ACTIVE 2018-07-27 2029-12-31 No data 118 FLANDERS ROAD, SUITE 1000, WESTBOROUGH, MA, 01581

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 118 Flanders Road, Westborough, MA 01581 No data
MERGER 2021-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000222029
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 118 Flanders Road, Westborough, MA 01581 No data
CONVERSION 2017-12-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 341360. CONVERSION NUMBER 500000177035

Court Cases

Title Case Number Docket Date Status
UNTIED SITE SERVICES OF FLORIDA and JUAN CARLOS REYES LUGO, Appellant(s) v. PAMELA WILSON, Appellee(s). 4D2024-1738 2024-07-05 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA013861

Parties

Name UNITED SITE SERVICES OF FLORIDA, LLC
Role Appellant
Status Active
Representations Melissa A Santalone, Jessica Ann Cauley
Name Juan Carlos Reyes Lugo
Role Appellant
Status Active
Representations Melissa A Santalone, Jessica Ann Cauley
Name PAMELA WILSON, INC.
Role Appellee
Status Active
Representations Scott Bryant Smith
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pamela Wilson
View View File
Docket Date 2024-08-23
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of United Site Services of Florida
Docket Date 2024-08-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of United Site Services of Florida
View View File
Docket Date 2024-08-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and does not have a cover page. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-22
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of United Site Services of Florida
Docket Date 2024-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of United Site Services of Florida
View View File
Docket Date 2024-07-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 22, 2024
Docket Date 2024-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of United Site Services of Florida
Docket Date 2024-07-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of United Site Services of Florida
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of the arguments raised in the appellants' response to this court's order to show cause, this appeal is dismissed for lack of appellate jurisdiction. See Fla. R. App. P. 9.130(a)(3)(C)(ix); Nunez v. Casals, 393 So. 3d 754 (Fla. 3d DCA 2024) ("Because the trial court's order was based upon the factual findings established at the evidentiary hearing and did not expressly determine, as a matter of law, that a settlement agreement never existed, we dismiss the appeal for lack of jurisdiction."); Duchateau v. Duchateau, 361 So. 3d 951, 952 (Fla. 5th DCA 2023); Lovell v. Sec. First Ins. Co., 341 So. 3d 487, 489 (Fla. 2d DCA 2022); Powell v. Woodard, 300 So. 3d 784, 785 (Fla. 1st DCA 2020). KLINGENSMITH, C.J., LEVINE and CONNER, JJ., concur.
View View File
Docket Date 2024-12-13
Type Response
Subtype Response
Description Response to December 5, 2024 Show Cause
On Behalf Of United Site Services of Florida
Docket Date 2024-12-05
Type Order
Subtype Show Cause Jurisdiction
Description ORDERED sua sponte that, within ten (10) days of service of this order, the appellants shall file a response and show cause why this appeal should not be dismissed for lack of appellate jurisdiction. See Fla. R. App. P. 9.130(a)(3)(C)(ix); Nunez v. Casals, 393 So. 3d 754 (Fla. 3d DCA 2024) ("Because the trial court's order was based upon the factual findings established at the evidentiary hearing and did not expressly determine, as a matter of law, that a settlement agreement never existed, we dismiss the appeal for lack of jurisdiction."); Duchateau v. Duchateau, 361 So. 3d 951, 952 (Fla. 5th DCA 2023); Lovell v. Sec. First Ins. Co., 341 So. 3d 487, 489 (Fla. 2d DCA 2022); Powell v. Woodard, 300 So. 3d 784, 785 (Fla. 1st DCA 2020).
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
Merger 2021-12-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-19
Florida Limited Liability 2017-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State