Entity Name: | SOUTHEAST SPREADING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Dec 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | L17000262036 |
FEI/EIN Number | 20-4098515 |
Address: | 6089 Janes Ln, Naples, FL, 34109, US |
Mail Address: | 6089 Janes Ln, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHEAST SPREADING COMPANY, LLC 401(K) PROFIT SHARING PLAN TRUST | 2023 | 204098515 | 2024-09-05 | SOUTHEAST SPREADING COMPANY, LLC | 50 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-05 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 2393322595 |
Plan sponsor’s address | 6089 JANES LN, NAPLES, FL, 34109 |
Signature of
Role | Plan administrator |
Date | 2023-10-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 2393322595 |
Plan sponsor’s address | 13650 FIDDLESTICKS BLVD, STE 202-336, FORT MYERS, FL, 33912 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 2393322595 |
Plan sponsor’s address | 13650 FIDDLESTICKS BLVD, STE 202-336, FORT MYERS, FL, 33912 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 2393322595 |
Plan sponsor’s address | 13650 FIDDLESTICKS BLVD, STE 202-336, FORT MYERS, FL, 33912 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 2393322595 |
Plan sponsor’s address | 13650 FIDDLESTICKS BLVD, STE 202-336, FORT MYERS, FL, 33912 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 2393322595 |
Plan sponsor’s address | 13650 FIDDLESTICKS BLVD, STE 202-336, FORT MYERS, FL, 33912 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 2393322595 |
Plan sponsor’s address | 13650 FIDDLESTICKS BLVD, STE 202-336, FORT MYERS, FL, 33912 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 2393322595 |
Plan sponsor’s address | 13650 FIDDLESTICKS BLVD, STE 202-336, FORT MYERS, FL, 33912 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541320 |
Sponsor’s telephone number | 2393322595 |
Plan sponsor’s address | 13650 FIDDLESTICKS BLVD, STE 202-336, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
Shirey Shane | Agent | 6089 Janes Ln, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Shirey Shane | Manager | 6089 Janes Ln, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-07-07 | 6089 Janes Ln, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-07 | Shirey, Shane | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-07 | 6089 Janes Ln, Naples, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 6089 Janes Ln, Naples, FL 34109 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CONVERSION | 2017-12-26 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M08000005423. CONVERSION NUMBER 500000177135 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000248664 | ACTIVE | 2020-CA-834 | 20TH JUDICIAL CIRCUIT, LEE CO | 2024-04-16 | 2029-05-02 | $143,436.10 | CHARLES HUSSEY, C/O JACK C. MORGAN, III, ESQ, 2222 SECOND STREET, FORT MYERS, FL 33901 |
J19000097921 | TERMINATED | 2018-CA-005286 | LEE COUNTY CIRCUIT COURT | 2019-01-28 | 2024-02-14 | $375,147.48 | OLDCASTLE LAWN & GARDEN, INC., 900 ASHWOOD PARKWAY, 600, ATLANTA, GA 30338 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHEAST SPREADING COMPANY, LLC, Appellant(s) v. CHARLES HUSSEY, Appellee(s). | 6D2024-0998 | 2024-05-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHEAST SPREADING COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | Christopher Dale Donovan, Brett Purcell Owens |
Name | CHARLES HUSSEY |
Role | Appellee |
Status | Active |
Representations | Jack Clyde Morgan, III |
Name | Hon. James Robert Shenko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30- IB DUE 11/22/2024 |
On Behalf Of | SOUTHEAST SPREADING COMPANY, LLC |
Docket Date | 2024-09-23 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record - REDACTED - 5876 pages |
On Behalf Of | Lee Clerk |
Docket Date | 2024-09-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30- IB DUE 10/23/2024 |
On Behalf Of | SOUTHEAST SPREADING COMPANY, LLC |
Docket Date | 2024-11-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | APPELLANT'S AGREED MOTION FOR THIRD EXTENSION OF TIME |
On Behalf Of | SOUTHEAST SPREADING COMPANY, LLC |
Docket Date | 2024-06-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | SOUTHEAST SPREADING COMPANY, LLC |
View | View File |
Docket Date | 2024-06-27 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice." |
View | View File |
Docket Date | 2024-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | SOUTHEAST SPREADING COMPANY, LLC |
View | View File |
Docket Date | 2024-07-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order. |
View | View File |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 20-CA-000834 |
Parties
Name | CHARLES HUSSEY |
Role | Appellant |
Status | Active |
Representations | JACK C. MORGAN, I I I, ESQ. |
Name | SOUTHEAST SPREADING COMPANY, LLC |
Role | Appellee |
Status | Active |
Representations | BRETT P. OWENS, ESQ., ANDREW FROMAN |
Name | SOUTHEAST SPREADING PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | SOUTHEAST PINESTRAW, LLC |
Role | Appellee |
Status | Active |
Name | HON. JAMES R. SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the joint notice of voluntary dismissal filed February 28, 2024, this appeal is dismissed. |
Docket Date | 2024-04-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-02-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE |
On Behalf Of | CHARLES HUSSEY |
Docket Date | 2024-01-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | CHARLES HUSSEY |
Docket Date | 2024-01-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CHARLES HUSSEY |
Docket Date | 2023-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-12-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-12-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | CHARLES HUSSEY |
Docket Date | 2024-05-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before April 1, 2024. For future requests of a similar nature, see Administrative Order 23-03. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-07-07 |
AMENDED ANNUAL REPORT | 2023-07-06 |
AMENDED ANNUAL REPORT | 2023-07-05 |
AMENDED ANNUAL REPORT | 2023-06-28 |
AMENDED ANNUAL REPORT | 2023-06-27 |
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State