Search icon

QUALITY AG SERVICES, LLC

Company Details

Entity Name: QUALITY AG SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L19000095338
FEI/EIN Number 32-0599891
Address: 2461 N Main Street, Belle Glade, FL, 33430, US
Mail Address: PO BOX 458, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARTWICK SUSIE Agent 30 LAKESIDE CIRCLE, PAHOKEE, FL, 33476

Authorized Member

Name Role Address
LABOR 1ST, LLC Authorized Member No data
Graham Farms Crop & Cattle, LLC Authorized Member 8182 MORGANZA HIGHWAY, MORGANZA, LA, 70759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2461 N Main Street, Belle Glade, FL 33430 No data
LC AMENDMENT 2019-11-12 No data No data
CHANGE OF MAILING ADDRESS 2019-11-12 2461 N Main Street, Belle Glade, FL 33430 No data
LC AMENDMENT 2019-10-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 30 LAKESIDE CIRCLE, PAHOKEE, FL 33476 No data

Court Cases

Title Case Number Docket Date Status
SUGAR CANE GROWERS COOPERATIVE OF FLORIDA, Petitioner(s) v. QUALITY AG SERVICES LLC, Respondent(s). 4D2024-3334 2024-12-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA014202

Parties

Name SUGAR CANE GROWERS COOPERATIVE OF FLORIDA
Role Petitioner
Status Active
Representations Jennifer J. Kennedy, David Abbey
Name QUALITY AG SERVICES, LLC
Role Respondent
Status Active
Representations Luis Eduardo Suárez, Dorian Noel Daggs, Sydney Cahn Boies
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sugar Cane Growers Cooperative of Florida
View View File
Docket Date 2025-01-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2024-12-31
Type Order
Subtype Order Striking Filing
Description ORDERED that Sugar Cane Growers Cooperative of Florida'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 contains no bookmarks as required by Rule 9.220(c)(3). 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 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-14
LC Amendment 2019-11-12
LC Amendment 2019-10-18
Florida Limited Liability 2019-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State