Search icon

DIVISION 9 SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DIVISION 9 SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVISION 9 SERVICES 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: 30 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: L18000026682
FEI/EIN Number 37-1880025

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

Address: 5137 W. RIO VISTA AVE., TAMPA, FL, 33634
Mail Address: PO BOX 15791, TAMPA, FL, 33684
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Venerable Corporate and Trust Services, LL Agent 301 W. Platt Street, TAMPA, FL, 33606
Division 9 Holdings, LLC Member 30 N Gould Street, Sheridan, WY, 82801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 Venerable Corporate and Trust Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 301 W. Platt Street, No. 657, TAMPA, FL 33606 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
DIVISION 9 SERVICES, LLC VS WILLIAM SHIRE, PHILIP EMERT, D9 SERVICES, LLC AND RICHARD W. WOIKE 2D2019-0277 2019-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-010082

Parties

Name DIVISION 9 SERVICES LLC
Role Petitioner
Status Active
Representations JASON C. SAMPSON, ESQ.
Name PHILIP EMERT
Role Respondent
Status Active
Name RICHARD W. WOIKE
Role Respondent
Status Active
Name D9 SERVICES, LLC
Role Respondent
Status Active
Name WILLIAM SHIRE
Role Respondent
Status Active
Representations THEODORE J. HAMILTON, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents’ motion for appellate attorney fees is granted in an amount to be determined by the trial court contingent upon the trial court’s determining that they are entitled to fees pursuant to Fla. R. Civ. P. 1.380(a)(4).
Docket Date 2019-11-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-04-04
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIVISION 9 SERVICES, LLC
Docket Date 2019-04-04
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIVISION 9 SERVICES, LLC
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of WILLIAM SHIRE
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WILLIAM SHIRE
Docket Date 2019-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of WILLIAM SHIRE
Docket Date 2019-02-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DIVISION 9 SERVICES, LLC
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DIVISION 9 SERVICES, LLC
Docket Date 2019-01-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DIVISION 9 SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346429921 0420600 2023-01-11 NEW SHELL BUILDING - STARKEY RANCH PINE GAP SPUR & WILDGRASS TRAIL, ODESSA, FL, 33556
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-01-11
Emphasis L: FALL, P: FALL
Case Closed 2023-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2023-03-02
Current Penalty 2143.2
Initial Penalty 3572.0
Final Order 2023-03-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v):A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a) New shell building, Starkey Ranch, Pine Gap Spur & Wildgrass Trail- observed on or about 01/11/2023, employees in the process of installing exterior drywall working from a Genie aerial lift, model Z45/25J, serial number Z4525F-53125, were exposed to an approximate 11 foot fall hazard, in that restraint devices were not utilized.
313769879 0420600 2009-08-27 UNIVERSITY BLVD, BRADENTON, FL, 33919
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-08-27
Emphasis L: FALL
Case Closed 2012-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2009-11-12
Abatement Due Date 2009-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-11-12
Abatement Due Date 2009-11-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072427702 2020-05-01 0455 PPP 5137 W Rio Vista Ave, Tampa, FL, 33634
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274482
Loan Approval Amount (current) 274482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 30
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277388.61
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State