Search icon

UNITED LAND SERVICES OPERATING LLC

Company Details

Entity Name: UNITED LAND SERVICES OPERATING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: M20000007475
FEI/EIN Number 851751675
Address: 12276 San Jose Blvd, Jacksonville, FL, 32223, US
Mail Address: 12276 San Jose Blvd, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED LAND SERVICES OPERATING LLC 401(K) RETIREMENT SAVINGS PLAN 2023 851751675 2024-07-09 UNITED LAND SERVICES OPERATING LLC 609
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-04
Business code 541320
Sponsor’s telephone number 9048299255
Plan sponsor’s address 12276 SAN JOSE BLVD., SUITE 747, JACKSONVILLE, FL, 32223

Agent

Name Role Address
Kurtiyakova Tatiana Agent 12276 San Jose Blvd, Jacksonville, FL, 32223

President

Name Role Address
Blandford Bob President 12276 San Jose Blvd, Jacksonville, FL, 32223

Treasurer

Name Role Address
Lamb Jason Treasurer 12276 San Jose Blvd, Jacksonville, FL, 32223

Auth

Name Role Address
Kurtiyakova Tatiana Auth 12276 San Jose Blvd, Jacksonville, FL, 32223
Bullard Melissa Auth 12276 San Jose Blvd, Jacksonville, FL, 32223

Chief Operating Officer

Name Role Address
Leach David R Chief Operating Officer 12276 San Jose Blvd, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-30 12276 San Jose Blvd, 747, Jacksonville, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2023-08-30 Kurtiyakova, Tatiana No data
LC STMNT OF RA/RO CHG 2021-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 12276 San Jose Blvd, 747, Jacksonville, FL 32223 No data
REINSTATEMENT 2021-09-29 No data No data
CHANGE OF MAILING ADDRESS 2021-09-29 12276 San Jose Blvd, 747, Jacksonville, FL 32223 No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

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 2024-05-07
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-11-14
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-16
CORLCRACHG 2021-10-15
REINSTATEMENT 2021-09-29
Foreign Limited 2020-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State