WINFIELD SOLUTIONS, LLC - Florida Company Profile

Entity Name: | WINFIELD SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2007 (18 years ago) |
Document Number: | M07000005294 |
FEI/EIN Number | 26-0748410 |
Address: | 4001 Lexington Avenue North, Arden Hills, MN, 55126, US |
Mail Address: | 4001 Lexington Avenue North, Arden Hills, MN, 55126, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Member | - |
- | Agent | - |
Von Feldt Charles B | Secretary | 4001 Lexington Avenue North, Arden Hills, MN, 55126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038639 | SOLUM LAB | EXPIRED | 2018-03-23 | 2023-12-31 | - | 4001 LEXINGTON AVENUE NORTH, ARDEN HILLS, MN, 55126 |
G17000119699 | ARMOR SEED | ACTIVE | 2017-10-31 | 2027-12-31 | - | PO BOX 64101, MS 2500, ST PAUL, MN, 55164 |
G16000128784 | WINFIELD UNITED | ACTIVE | 2016-12-01 | 2026-12-31 | - | PO BOX 64101, MS 2500, ST PAUL, MN, 55164 |
G15000126960 | WINFIELD US | EXPIRED | 2015-12-16 | 2020-12-31 | - | 1080 COUNTY ROAD F WEST, SHOREVIEW, MN, 55126 |
G12000122981 | SURE-TECH LABORATORIES | ACTIVE | 2012-12-19 | 2027-12-31 | - | PO BOX 64101, MS 2500, ST PAUL, MN, 55164 |
G11000029291 | PROSOURCE ONE | EXPIRED | 2011-03-22 | 2016-12-31 | - | 1080 COUNTY ROAD F WEST, SHOREVIEW, MN, 55126 |
G10000116283 | OMNIUM | ACTIVE | 2010-12-20 | 2025-12-31 | - | PO BOX 64101, LAW DEPARTMENT - MS 2500, ST. PAUL, MN, 55164 |
G10000116282 | RSA MICROTECH | EXPIRED | 2010-12-20 | 2015-12-31 | - | 1080 COUNTY ROAD F WEST, SHOREVIEW, MN, 55126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 4001 Lexington Avenue North, Arden Hills, MN 55126 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 4001 Lexington Avenue North, Arden Hills, MN 55126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000063185 | TERMINATED | 1000000200983 | LEON | 2011-01-19 | 2031-02-02 | $ 1,980.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALE E. ERICKSON, Appellant(s) v. MONSANTO COMPANY, et al., Appellee(s). | 4D2024-0835 | 2024-04-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Dale E. Erickson |
Role | Appellant |
Status | Active |
Representations | Steven Craig Marks, Kristina Marie Infante, Pablo Rojas, Stephen F Rosenthal, Christina Haydee Martinez |
Name | MONSANTO COMPANY |
Role | Appellee |
Status | Active |
Representations | Mihai Marian Vrasmasu, Antar Kwaku Vaughan, Lori-Ann Camille Michelle Ridley, Kenneth Lee Marshall, Christian M. Poland |
Name | BAYER CORPORATION |
Role | Appellee |
Status | Active |
Name | Bayer AG |
Role | Appellee |
Status | Active |
Name | Andrew Jack Conroy |
Role | Appellee |
Status | Active |
Name | NUTRIEN AG SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | WINFIELD SOLUTIONS, LLC |
Role | Appellee |
Status | Active |
Name | HELENA AGRI-ENTERPRISES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Carolyn Ruth Bell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion |
View | View File |
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORDERED that the Appellant's August 12, 2024 request for oral argument is denied. Further, ORDERED that the Appellee's August 27, 2024 request for oral argument is denied. |
View | View File |
Docket Date | 2024-11-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-11-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Monsanto Company |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Monsanto Company |
Docket Date | 2024-08-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
Docket Date | 2024-08-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Dale E. Erickson |
Docket Date | 2024-08-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Dale E. Erickson |
View | View File |
Docket Date | 2024-08-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Dale E. Erickson |
Docket Date | 2024-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDERED that Appellant's July 19, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before August 12, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
View | View File |
Docket Date | 2024-07-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
Docket Date | 2024-06-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Answer Brief |
On Behalf Of | Monsanto Company |
Docket Date | 2024-06-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Monsanto Company |
View | View File |
Docket Date | 2024-05-29 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief -- Volume 3 |
On Behalf Of | Dale E. Erickson |
Docket Date | 2024-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-05-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Dale E. Erickson |
View | View File |
Docket Date | 2024-05-15 |
Type | Response |
Subtype | Objection |
Description | Appellee Monsanto's Opposition to Appellant's Second Motion for 30- Day Extension of Time to File Initial Brief |
On Behalf Of | Monsanto Company |
Docket Date | 2024-05-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's Partially Opposed Second Motion for Extension of Time to File Initial Brief |
Docket Date | 2024-04-11 |
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 | Dale E. Erickson |
Docket Date | 2024-04-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Corrected Notice of Appeal |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-04-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dale E. Erickson |
Docket Date | 2024-04-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Dale E. Erickson |
View | View File |
Docket Date | 2024-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order on Motion for Written Opinion |
Description | ORDERED that Appellant's November 22, 2024 motion for written opinion is denied. |
View | View File |
Docket Date | 2024-12-09 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Written Opinion |
On Behalf Of | Monsanto Company |
Docket Date | 2024-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State