Search icon

BIOSOLIDS DISTRIBUTION SERVICES LLC - Florida Company Profile

Branch

Company Details

Entity Name: BIOSOLIDS DISTRIBUTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Feb 2005 (20 years ago)
Branch of: BIOSOLIDS DISTRIBUTION SERVICES LLC, MINNESOTA (Company Number 002e73a2-8ad4-e011-a886-001ec94ffe7f)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2014 (11 years ago)
Document Number: M05000001025
FEI/EIN Number 202128835

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

Address: 4050 Dundee Road, Winter Haven, FL, 33884, US
Mail Address: 4050 Dundee Road, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
ANDERSON DANIEL Chief Executive Officer 4050 Dundee Road, Winter Haven, FL, 33884
HATTEN GREG Vice President 4050 Dundee Road, Winter Haven, FL, 33884
Anderson Thomas President 4050 Dundee Road, Winter Haven, FL, 33884
Christiano Donna Chief Financial Officer 4050 Dundee Road, Winter Haven, FL, 33884
ANDERSON THOMAS Agent 12290 Treeline Ave, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
MERGER 2025-02-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000003845. MERGER NUMBER 500000265355
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 12290 Treeline Ave, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2019-03-19 4050 Dundee Road, Winter Haven, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 4050 Dundee Road, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2018-10-05 ANDERSON, THOMAS -
LC STMNT OF RA/RO CHG 2014-09-25 - -
LC AMENDMENT 2014-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000688770 TERMINATED 2016CA-003891 CIR CT POLK CTY FL 2018-09-28 2023-10-17 $294,656.74 CITY OF FORT MEADE, 8 WEST BROADWAY, FORT MEADE, FLORIDA 33841

Court Cases

Title Case Number Docket Date Status
BIOSOLIDS DISTRIBUTION SERVICES, LLC VS CITY OF FORT MEADE, FL 2D2018-4368 2018-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-3891

Parties

Name BIOSOLIDS DISTRIBUTION SERVICES LLC
Role Appellant
Status Active
Representations STEVEN R. SCHOOLEY, ESQ., RORY C. RYAN, ESQ., AIMEE K. TOBIN, ESQ.
Name City of Fort Meade, FL
Role Appellee
Status Active
Representations THOMAS A. CLOUD, ESQ., KRISTIE HATCHER-BOLIN, ESQ., MONTEREY CAMPBELL, I I I, ESQ., MATTHEW D. JONES, ESQ.
Name HON. MICHAEL E. RAIDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees pursuant to section 57.105(7), Florida Statutes (2018), section 13 of the parties' stipulated settlement agreement and limited release, and the City of Fort Meade Code of Ordinance § 24-12, is granted in an amount to be determined by the trial court.
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 14, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Fort Meade, FL
Docket Date 2019-09-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BIOSOLIDS DISTRIBUTION SERVICES, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by September 5, 2019.
Docket Date 2019-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BIOSOLIDS DISTRIBUTION SERVICES, LLC
Docket Date 2019-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of City of Fort Meade, FL
Docket Date 2019-06-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of City of Fort Meade, FL
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 17, 2019.
Docket Date 2019-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Fort Meade, FL
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 16, 2019.
Docket Date 2019-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Fort Meade, FL
Docket Date 2019-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BIOSOLIDS DISTRIBUTION SERVICES, LLC
Docket Date 2019-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 48 PGS.
On Behalf Of POLK CLERK
Docket Date 2019-02-14
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 is granted, and the initial brief shall be served by March 15, 2019.
Docket Date 2019-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BIOSOLIDS DISTRIBUTION SERVICES, LLC
Docket Date 2019-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RAIDEN - REDACTED - 804 PAGES
Docket Date 2019-01-04
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 is granted, and the initial brief shall be served February 13, 2019.
Docket Date 2019-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BIOSOLIDS DISTRIBUTION SERVICES, LLC
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Fort Meade, FL
Docket Date 2018-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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.
Docket Date 2018-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BIOSOLIDS DISTRIBUTION SERVICES, LLC
Docket Date 2018-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-10-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1645743 Intrastate Non-Hazmat 2023-04-07 1107328 2022 5 8 Auth. For Hire
Legal Name BIOSOLIDS DISTRIBUTION SERVICES LLC
DBA Name BDS
Physical Address 4050 DUNDEE RD, WINTER HAVEN, FL, 33884, US
Mailing Address 4050 DUNDEE RD, WINTER HAVEN, FL, 33884, US
Phone (863) 656-5405
Fax (863) 656-5399
E-mail DLOVE@REVINU.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State