Search icon

SEASONS SERVICE SELECT, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

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 -
CHANGE OF MAILING ADDRESS 2018-04-27 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
MICHAEL H. MOSLER, II VS SEASONS SERVICE SELECT, LLC 5D2022-0349 2022-02-10 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248150
Loan Approval Amount (current) 248150
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, 32751-4108
Project Congressional District FL-10
Number of Employees 10
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 249230.83
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State