Search icon

LIGHTSEY RANCHES, LTD.

Company Details

Entity Name: LIGHTSEY RANCHES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 07 Dec 2012 (12 years ago)
Document Number: A12000000833
FEI/EIN Number 46-1604129
Address: 1401 SAM KEEN RD., LAKE WALES, FL, 33898
Mail Address: 1401 SAM KEEN RD., LAKE WALES, FL, 33898
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LIGHTSEY CARY D Agent 1401 SAM KEEN RD., LAKE WALES, FL, 33898

Court Cases

Title Case Number Docket Date Status
LORI CHANDLEY and BARRETT CHANDLEY, Appellants v. LAYNE L. LIGHTSEY, XL RANCH LIMITED PARTNERSHIP, LIGHTSEY BROS. HUNTS, LLP, LIGHTSEY BROTHERS, LIGHTSEY CATTLE COMPANY, LLC, CAMP TIGER FISH CAMP, LLC, LIGHTSEY RANCHES, LTD., CARY D. LIGHTSEY, and MARCIA H. LIGHTSEY, Appellees. 6D2024-2418 2024-11-14 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-000131

Parties

Name BARRETT CHANDLEY
Role Appellant
Status Active
Representations Lydia Sturgis Zbrzeznj, Nicholas Thaddeus Zbrzeznj
Name LAYNE L. LIGHTSEY
Role Appellee
Status Active
Representations Marc Doyle Chapman, Timothy William Sobczak
Name XL RANCH LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Victor Smith, Jeffrey Burry, Raymond Thomas Elligett, Jr.
Name LIGHTSEY BROS. HUNTS, LLP
Role Appellee
Status Active
Representations Victor Smith, Jeffrey Burry
Name LIGHTSEY BROTHERS
Role Appellee
Status Active
Representations Victor Smith, Jeffrey Burry
Name LIGHTSEY CATTLE COMPANY, LLC.
Role Appellee
Status Active
Representations Victor Smith, Jeffrey Burry
Name CAMP TIGER FISH CAMP, LLC
Role Appellee
Status Active
Representations Victor Smith, Jeffrey Burry
Name LIGHTSEY RANCHES, LTD.
Role Appellee
Status Active
Representations Victor Smith, Jeffrey Burry
Name CARY D. LIGHTSEY
Role Appellee
Status Active
Representations Victor Smith, Jeffrey Burry
Name MARCIA H. LIGHTSEY
Role Appellee
Status Active
Representations Victor Smith, Jeffrey Burry
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name LORI CHANDLEY
Role Appellant
Status Active
Representations Lydia Sturgis Zbrzeznj, Nicholas Thaddeus Zbrzeznj

Docket Entries

Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of LORI CHANDLEY
View View File
Docket Date 2024-11-18
Type Notice
Subtype Amended Notice of Appeal
Description AMENDED NOTICE OF APPEAL
On Behalf Of LORI CHANDLEY
View View File
Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LORI CHANDLEY
View View File
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLEE'S, LAYNE LIGHTSEY, MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANTS' MOTION TO STAY CASE PENDING APPEAL
On Behalf Of LAYNE L. LIGHTSEY
Docket Date 2024-12-26
Type Order
Subtype Order to File Response
Description The appellees may respond to the motion to stay within ten days from the date of this order.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion To Stay
Description APPELLANTS' MOTION TO STAY CASE PENDING APPEAL
On Behalf Of LORI CHANDLEY
Docket Date 2024-11-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LORI CHANDLEY
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
CARY D. LIGHTSEY, Petitioner(s) v. LAYNE L. LIGHTSEY, XL RANCH LIMITED PARTNERSHIP, LIGHTSEY BROS. HUNTS, LLP, LIGHTSEY BROTHERS, LIGHTSEY CATTLE COMPANY, LLC, CAMP TIGER FISH CAMP, LLC AND LIGHTSEY RANCHES, LTD., Respondent(s). 6D2024-1874 2024-09-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-000131

Parties

Name CARY D. LIGHTSEY
Role Petitioner
Status Active
Representations Raymond Thomas Elligett, Jr., Amy Stuart Farrior, Victor Smith
Name LAYNE L. LIGHTSEY
Role Respondent
Status Active
Representations Marc Doyle Chapman, Timothy William Sobczak, Nicholas Thaddeus Zbrzeznj
Name XL RANCH LIMITED PARTNERSHIP
Role Respondent
Status Active
Name LIGHTSEY BROS. HUNTS, LLP
Role Respondent
Status Active
Name LIGHTSEY BROTHERS
Role Respondent
Status Active
Name LIGHTSEY CATTLE COMPANY, LLC.
Role Respondent
Status Active
Name CAMP TIGER FISH CAMP, LLC
Role Respondent
Status Active
Name LIGHTSEY RANCHES, LTD.
Role Respondent
Status Active
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
View View File
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-23
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of prohibition is denied on the merits.
View View File
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CARY D. LIGHTSEY
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Record
Subtype Appendix
Description Appendix
View View File
XL RANCH LIMITED PARTNERSHIP, LIGHTSEY BROS. HUNTS, LLP, LIGHTSEY BROTHERS, LIGHTSEY CATTLE COMPANY, LLC, CAMP TIGER FISH CAMP, LLC, LIGHTSEY RANCHES, LTD., and CARY D. LIGHTSEY, Appellants v. LAYNE L. LIGHTSEY, Appellee. 6D2024-1748 2024-08-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-000131

Parties

Name XL RANCH LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations Victor Smith, Jeffrey Burry, Raymond Thomas Elligett, Jr.
Name LIGHTSEY BROS. HUNTS, LLP
Role Appellant
Status Active
Representations Victor Smith, Jeffrey Burry, Raymond Thomas Elligett, Jr.
Name LIGHTSEY RANCHES, LTD.
Role Appellant
Status Active
Representations Victor Smith, Jeffrey Burry, Raymond Thomas Elligett, Jr.
Name CARY D. LIGHTSEY
Role Appellant
Status Active
Representations Victor Smith, Jeffrey Burry, Raymond Thomas Elligett, Jr.
Name LAYNE L. LIGHTSEY
Role Appellee
Status Active
Representations Marc Doyle Chapman, Timothy William Sobczak, Nicholas Thaddeus Zbrzeznj
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name LIGHTSEY BROTHERS
Role Appellant
Status Active
Representations Victor Smith, Jeffrey Burry, Raymond Thomas Elligett, Jr.
Name LIGHTSEY CATTLE COMPANY, LLC.
Role Appellant
Status Active
Representations Victor Smith, Jeffrey Burry, Raymond Thomas Elligett, Jr.
Name CAMP TIGER FISH CAMP, LLC
Role Appellant
Status Active
Representations Victor Smith, Jeffrey Burry, Raymond Thomas Elligett, Jr.

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 12/18/2024
On Behalf Of XL RANCH LIMITED PARTNERSHIP
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of XL RANCH LIMITED PARTNERSHIP
View View File
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal Redacted
Description Record - REDACTED - 5470 pages
On Behalf Of Polk Clerk
View View File
Docket Date 2024-09-12
Type Order
Subtype Order
Description Upon consideration of the notice of disposition filed by Appellants on August 20, 2024, this appeal shall no longer be held in abeyance and shall proceed.
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description NOTICE OF DISPOSITION OF MOTION BY TRIAL COURT
On Behalf Of XL RANCH LIMITED PARTNERSHIP
View View File
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of XL RANCH LIMITED PARTNERSHIP
View View File
Docket Date 2024-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of XL RANCH LIMITED PARTNERSHIP
View View File
Docket Date 2024-08-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of XL RANCH LIMITED PARTNERSHIP
View View File
Docket Date 2024-08-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State