Search icon

SOUTHEAST SPREADING COMPANY, LLC

Company Details

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

form 5500

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
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 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SOUTHEAST SPREADING COMPANY, LLC 401(K) PROFIT SHARING PLAN TRUST 2022 204098515 2023-10-12 SOUTHEAST SPREADING COMPANY, LLC 75
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
SOUTHEAST SPREADING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2021 204098515 2023-10-16 SOUTHEAST SPREADING COMPANY, LLC 56
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
SOUTHEAST SPREADING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2021 204098515 2023-10-16 SOUTHEAST SPREADING COMPANY, LLC 56
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
SOUTHEAST SPREADING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2020 204098515 2021-06-18 SOUTHEAST SPREADING COMPANY, LLC 56
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
SOUTHEAST SPREADING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2019 204098515 2020-10-01 SOUTHEAST SPREADING COMPANY, LLC 56
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
SOUTHEAST SPREADING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2018 204098515 2019-09-09 SOUTHEAST SPREADING COMPANY, LLC 56
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
SOUTHEAST SPREADING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2017 204098515 2018-10-04 SOUTHEAST SPREADING COMPANY, LLC 56
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
SOUTHEAST SPREADING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2016 204098515 2017-10-12 SOUTHEAST SPREADING COMPANY, LLC 56
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
SOUTHEAST SPREADING COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2015 204098515 2016-10-13 SOUTHEAST SPREADING COMPANY, LLC 51
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

Agent

Name Role Address
Shirey Shane Agent 6089 Janes Ln, Naples, FL, 34109

Manager

Name Role Address
Shirey Shane Manager 6089 Janes Ln, Naples, FL, 34109

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
SOUTHEAST SPREADING COMPANY, LLC, Appellant(s) v. CHARLES HUSSEY, Appellee(s). 6D2024-0998 2024-05-16 Open
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 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
CHARLES HUSSEY VS SOUTHEAST SPREADING COMPANY, LLC, SOUTHEAST PINESTRAW, LLC AND SOUTHEAST SPREADING PROPERTIES, LLC 6D2023-4119 2023-12-04 Closed
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.

Documents

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