Search icon

THE RANCH LAND OPERATIONS, LLLP

Company Details

Entity Name: THE RANCH LAND OPERATIONS, LLLP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 23 May 2014 (11 years ago)
Last Event: LP AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: A14000000278
FEI/EIN Number N/A
Address: 4901 Vineland Road, Suite 450, ORLANDO, FL 32811
Mail Address: 4901 Vineland Road, Suite 450, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4901 Vineland Road, Suite 450, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2017-04-11 4901 Vineland Road, Suite 450, ORLANDO, FL 32811 No data
LP AMENDMENT AND NAME CHANGE 2015-04-21 THE RANCH LAND OPERATIONS, LLLP No data

Court Cases

Title Case Number Docket Date Status
THE RANCH LAND OPERATIONS, LLLP AND THOMAS RANCH INTANGIBLES, LLLP VS GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC. AND WEST VILLAGES IMPROVEMENT DISTRICT 2D2023-1281 2023-06-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
22-CA-5368-SC

Parties

Name THOMAS RANCH INTANGIBLES, LLLP
Role Petitioner
Status Active
Name WEST VILLAGES IMPROVEMENT DISTRICT
Role Respondent
Status Active
Name GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations JOSEPH A. BROWN, ESQ., JOSEPH M. HERBERT, ESQ., DONOVAN A. ROPER, ESQ., CALEB S. SUGG, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name THE RANCH LAND OPERATIONS, LLLP
Role Petitioner
Status Active
Representations PARIA SHIRZADI, ESQ., BRIAN A. BOLVES, ESQ.

Docket Entries

Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ The petition for writ of certiorari is dismissed. The petition for writ of prohibition is denied.
Docket Date 2023-10-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF HEARINGS OR TRIAL DATES THAT MAY AFFECT THIS PROCEEDING
On Behalf Of THE RANCH LAND OPERATIONS, LLLP
Docket Date 2023-09-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO REPLY TO RESPONSE TO THE PETITION FOR WRITOF CERTIORARI
On Behalf Of THE RANCH LAND OPERATIONS, LLLP
Docket Date 2023-09-13
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO GRAN PARADISO'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE RANCH LAND OPERATIONS, LLLP
Docket Date 2023-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent Gran Paradiso Property Owners' Association, Inc.'s motion forextension of time is granted to the extent that the response filed August 14, 2023, isaccepted as timely filed.
Docket Date 2023-08-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by August 11, 2023.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by July 31, 2023.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-07-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENT WEST VILLAGES IMPROVEMENT DISTRICT
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-07-13
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of THE RANCH LAND OPERATIONS, LLLP
Docket Date 2023-06-15
Type Petition
Subtype Petition
Description Petition Filed ~ ALSO SEEKS PROHIBITION
On Behalf Of THE RANCH LAND OPERATIONS, LLLP
Docket Date 2023-06-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THE RANCH LAND OPERATIONS, LLLP
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 21 Jan 2025

Sources: Florida Department of State