Entity Name: | SEASONS SERVICE SELECT, 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: | 17 Nov 2017 (7 years ago) |
Document Number: | M17000009800 |
FEI/EIN Number |
473747866
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: | DELAWARE |
Name | Role | Address |
---|---|---|
Lazzaro Thomas S | Chief Executive Officer | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125 |
Erkkila Linda | Secretary | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125 |
IAFIGLIOLA JOSEPH | Manager | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000065581 | DOWN TO EARTH | ACTIVE | 2018-06-06 | 2028-12-31 | - | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125 |
G17000138029 | SAFEGUARD SERVICES | EXPIRED | 2017-12-18 | 2022-12-31 | - | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH, 44125 |
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 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 7887 SAFEGUARD CIRCLE, VALLEY VIEW, OH 44125 | - |
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 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-CA-005834-O |
Parties
Name | Michael H. Mosler, II |
Role | Appellant |
Status | Active |
Representations | Thomas S. Cargrill, Brian J. Lee |
Name | SEASONS SERVICE SELECT, LLC |
Role | Appellee |
Status | Active |
Representations | Nathan M. Wheat |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-06-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-05-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION |
On Behalf Of | Michael H. Mosler, II |
Docket Date | 2022-05-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2022-05-11 |
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 | Michael H. Mosler, II |
Docket Date | 2022-04-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1038 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-03-02 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-02-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-02-18 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Nathan M. Wheat 86602 |
On Behalf Of | Seasons Service Select, LLC |
Docket Date | 2022-02-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Seasons Service Select, LLC |
Docket Date | 2022-02-17 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Brian J. Lee 0561681 |
On Behalf Of | Michael H. Mosler, II |
Docket Date | 2022-02-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michael H. Mosler, II |
Docket Date | 2022-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-10 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2022-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/7/22 |
On Behalf Of | Michael H. Mosler, II |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2611518805 | 2021-04-13 | 0491 | PPP | 2701 Maitland Center Pkwy Ste 200, Maitland, FL, 32751-4108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State