Search icon

SSS DOWN TO EARTH OPCO LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

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

Secretary

Name Role Address
Erkkila Linda Secretary 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125

Chief Executive Officer

Name Role Address
Lazzaro Thomas Chief Executive Officer 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125

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 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

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
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