Search icon

THE SERVICES GROUP IT LLC

Company Details

Entity Name: THE SERVICES GROUP IT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L21000063569
FEI/EIN Number 86-2095284
Address: 3421 Bannerman Road, Ste 200, Tallahassee, FL 32312
Mail Address: 3421 Bannerman Road, 200, Tallahassee, FL 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
DUNGEY, ANESSA E Agent 1400 METROPOLITAN BLVD, STE 222, TALLAHASSEE, FL 32308

Manager

Name Role Address
DUNGEY, SCOTT Manager 1400 METROPOLITAN BLVD, STE 222, TALLAHASSEE, FL 32309 UN
DUNGEY, ANESSA Manager 1400 METROPOLITAN BLVD, STE 222, TALLAHASSEE, FL 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 3421 Bannerman Road, Ste 200, Tallahassee, FL 32312 No data
CHANGE OF MAILING ADDRESS 2024-01-25 3421 Bannerman Road, Ste 200, Tallahassee, FL 32312 No data

Court Cases

Title Case Number Docket Date Status
CSI IT Holdings, LLC, Appellant(s) v. The Services Group IT LLC, et al., Appellee(s). 1D2024-2314 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-2287

Parties

Name CSI IT HOLDINGS, LLC
Role Appellant
Status Active
Representations Melanie Rose Leitman
Name THE SERVICES GROUP IT LLC
Role Appellee
Status Active
Representations Robert Neil Clarke, Jr., Martin B Sipple, Stephen Craig Emmanuel
Name Hon. Jonathan Eric Sjostrom
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Unredacted/Not Fully Redacted-2574 pages
On Behalf Of Leon Clerk
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 12/13/24
On Behalf Of CSI IT Holdings, LLC
Docket Date 2024-10-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CSI IT Holdings, LLC
Docket Date 2024-09-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of CSI IT Holdings, LLC
Docket Date 2024-09-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of CSI IT Holdings, LLC
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Corrected Motion for Extension of Time to Serve Initial Brief
On Behalf Of CSI IT Holdings, LLC
Docket Date 2024-12-10
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time to File Initial Brief
On Behalf Of The Services Group IT LLC
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CSI IT Holdings, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
Florida Limited Liability 2021-02-05

Date of last update: 14 Jan 2025

Sources: Florida Department of State