Search icon

SSS DOWN TO EARTH OPCO LLC - Florida Company Profile

Company Details

Entity Name: SSS DOWN TO EARTH OPCO 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: 13 Jun 2016 (9 years ago)
Document Number: M16000004740
FEI/EIN Number 38-4006336

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

Address: 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US
Mail Address: 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Iafigliola Joseph Manager 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
SEASONS SERVICE SELECT, LLC Manager -
Erkkila Linda Secretary 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
Lazzaro Thomas Chief Executive Officer 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125
Jaffa Alan Manager 7887 Safeguard Circle, Valley View, OH, 44125
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085112 SUN STATE LANDSCAPING ACTIVE 2023-07-20 2028-12-31 - 16711 OWENS ROAD, WIMAUMA, FL, 33598
G21000168177 REW LAWN & IRRIGATION ACTIVE 2021-12-17 2026-12-31 - 27185 COUNTY ROAD 448A, MOUNT DORA, FL, 32757
G16000060907 DOWN TO EARTH ACTIVE 2016-06-21 2026-12-31 - 500 WINDERLEY PLACE STE 222, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 7887 Safeguard Circle, Valley View, OH 44125 -
CHANGE OF MAILING ADDRESS 2025-02-10 7887 Safeguard Circle, Valley View, OH 44125 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-001835

Parties

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

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345847289 0420600 2022-03-22 8390 CHAMPIONS GATE BLVD., CHAMPIONS GATE, FL, 33896
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-03-22
Case Closed 2023-07-17

Related Activity

Type Referral
Activity Nr 1874725
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-06-21
Abatement Due Date 2022-08-10
Current Penalty 8701.2
Initial Penalty 14502.0
Final Order 2022-07-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to amputation hazards from mower blades. a) For the Champions Gate landscaping project at 8390 Champions Gate, Blvd., Champions Gate, FL 33896, on or about 03/11/2022 and at times prior to, The employer exposed employees to amputation hazards from rotating mower blades, in that, operator presence cut-off switches were inoperable on mowers used by employees.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 B01 I
Issuance Date 2022-06-21
Abatement Due Date 2022-07-01
Current Penalty 8701.2
Initial Penalty 14502.0
Final Order 2022-07-21
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(b)(1)(i): Potable water was not provided in all places of employment, for drinking, washing of the person, cooking, washing of foods, washing of cooking or eating utensils, washing of food preparation or processing premises, and personal service rooms. a) For the Champions Gate landscaping site at 8390 Champions Gate Blvd., Champions Gate, FL 33896, on or about 03/11/2022 and at times prior to, the employer exposed employees to heat stress hazards, in that, the employer did not provide drinking water at jobsites.
343601258 0420600 2018-11-15 CORNER OF COUNTY ROAD 501 AND CORBIN TRAIL, THE VILLAGES, FL, 32162
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-04-29
Emphasis L: LANDSCPE
Case Closed 2023-05-16

Related Activity

Type Accident
Activity Nr 1400837

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 C09
Issuance Date 2019-05-10
Abatement Due Date 2019-06-06
Current Penalty 13260.0
Initial Penalty 13260.0
Contest Date 2019-05-31
Final Order 2020-02-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(c)(9): All employees were not kept clear of loads suspended, or about to be lifted by slings: a) CR 501 and Corbin Trail, The Villages, FL - An employee was not clear of the fall radius of a 30-foot tall palm tree being lifted and moved on or about November 16, 2018.
Citation ID 02001
Citaton Type Other
Standard Cited 19100184 C14
Issuance Date 2019-05-10
Abatement Due Date 2019-05-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-05-31
Final Order 2020-02-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.184(c)(14): Slings were used without affixed or legible identification markings: a) CR 501 and Corbin Trail, The Villages, FL - A Lift-All polyester round sling had an illegible tag, on or about November 16, 2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745938705 2021-03-27 0491 PPP 2701 Maitland Center Pkwy Ste 200, Maitland, FL, 32751-7447
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6032490
Loan Approval Amount (current) 6032490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-7447
Project Congressional District FL-10
Number of Employees 500
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6068125.26
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2977678 Intrastate Non-Hazmat 2024-04-15 50000 2023 516 414 Private(Property)
Legal Name SSS DOWN TO EARTH OPCO LLC
DBA Name -
Physical Address 2701 MAITLAND CENTER PKWY STE 200, MAITLAND, FL, 32751, US
Mailing Address 2701 MAITLAND CENTER PKWY STE, MAITLAND, FL, 32751, US
Phone (321) 263-2700
Fax -
E-mail LANDON.GRIMM@DOWN2EARTHINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 4
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 2114001956
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit RGHQ05
License state of the main unit FL
Vehicle Identification Number of the main unit 54DB4J1B5ES803204
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2460004139
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-01-16
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit KZMI92
License state of the main unit FL
Vehicle Identification Number of the main unit 1GC1KREY1KF257136
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit ALL PRO TR
License plate of the secondary unit KZMI92
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1Z9BU20276J213813
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-16
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-01-16
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-01-16
Code of the violation 39370CCDTPHF
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Coupling - Full Trailer pintle hook loose/missing fasteners.
The description of the violation group Coupling Devices
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-01-16
Code of the violation 39343DB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Brake - Missing or inoperable breakaway braking system on a trailer(s) or converter dolly
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State