Entity Name: | SSS DOWN TO EARTH OPCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | M16000004740 |
FEI/EIN Number | 38-4006336 |
Address: | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US |
Mail Address: | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Iafigliola Joseph | Manager | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125 |
SEASONS SERVICE SELECT, LLC | Manager | No data |
Jaffa Alan | Manager | 7887 Safeguard Circle, Valley View, OH, 44125 |
Name | Role | Address |
---|---|---|
Erkkila Linda | Secretary | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125 |
Name | Role | Address |
---|---|---|
Lazzaro Thomas | Chief Executive Officer | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000085112 | SUN STATE LANDSCAPING | ACTIVE | 2023-07-20 | 2028-12-31 | No data | 16711 OWENS ROAD, WIMAUMA, FL, 33598 |
G21000168177 | REW LAWN & IRRIGATION | ACTIVE | 2021-12-17 | 2026-12-31 | No data | 27185 COUNTY ROAD 448A, MOUNT DORA, FL, 32757 |
G16000060907 | DOWN TO EARTH | ACTIVE | 2016-06-21 | 2026-12-31 | No data | 500 WINDERLEY PLACE STE 222, MAITLAND, FL, 32751 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United Land Services Operating, LLC, Jena Rodgers, Christopher Marquess, and Matthew Stinson, Appellant(s), v. Seasons Service Select, LLC and SSS Down to Earth OPCO, LLC, Appellee(s). | 5D2024-1855 | 2024-07-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Matthew Stinson |
Role | Appellant |
Status | Active |
Representations | Cameron Gable Kynes |
Name | Jena Rodgers |
Role | Appellant |
Status | Active |
Representations | Cameron Gable Kynes |
Name | CHRISTOPHER MARQUESS |
Role | Appellant |
Status | Active |
Representations | Cameron Gable Kynes |
Name | SEASONS SERVICE SELECT, LLC |
Role | Appellee |
Status | Active |
Representations | Nathan Michael Wheat, Jennifer Marie Clark, David Yow-Ren Chang |
Name | SSS DOWN TO EARTH OPCO LLC |
Role | Appellee |
Status | Active |
Name | Hon. Michael Scott Sharrit |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | UNITED LAND SERVICES OPERATING LLC |
Role | Appellant |
Status | Active |
Representations | Cameron Gable Kynes, Kathleen Danielle Dackiewicz, Jason Richard Bowyer |
Docket Entries
Docket Date | 2024-11-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; JT STIP FOR DISMISSAL ACCEPTED |
View | View File |
Docket Date | 2024-10-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | JOINT STIPULATION OF DISMISSAL |
On Behalf Of | Seasons Service Select, LLC |
Docket Date | 2024-10-21 |
Type | Notice |
Subtype | Notice |
Description | JOINT NOTICE OF SETTLEMENT |
On Behalf Of | Seasons Service Select, LLC |
Docket Date | 2024-09-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Seasons Service Select, LLC |
View | View File |
Docket Date | 2024-08-20 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | United Land Services Operating, LLC |
Docket Date | 2024-08-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | United Land Services Operating, LLC |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 7/15/2024 Order - Filed Below 7/24/2024 |
On Behalf Of | United Land Services Operating, LLC |
Docket Date | 2024-07-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | United Land Services Operating, LLC |
Docket Date | 2024-07-24 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AMENDED NOA SIGNED BY MEMBER OF FLA. BAR W/IN 10 DYS FILED AT LT; SHOULD ATTY NI WISH TO APPEAL ON BEHALF OF APPELLANTS' ATTY NI SHALL FILE APPROPRIATE MOT... |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/3/2024 |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order |
Description | Order; JT NTC OF SETTLEMENT ACKNOWLEDGED; PARTIES W/IN 30 DYS FILE NOVD/STIP FOR DISMISSAL OR STATUS REPORT RE: PENDING SETTLEMENT |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-30 |
AMENDED ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2020-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State