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 |
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 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Kurtiyakova Tatiana | Agent | 12276 San Jose Blvd, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Blandford Bob | President | 12276 San Jose Blvd, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Lamb Jason | Treasurer | 12276 San Jose Blvd, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Kurtiyakova Tatiana | Auth | 12276 San Jose Blvd, Jacksonville, FL, 32223 |
Bullard Melissa | Auth | 12276 San Jose Blvd, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Leach David R | Chief Operating Officer | 12276 San Jose Blvd, Jacksonville, FL, 32223 |
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 |
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 |
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