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. |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State