Search icon

OCALA TROPHY, LTD.

Company Details

Entity Name: OCALA TROPHY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 24 Dec 1998 (26 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: A98000002856
FEI/EIN Number 650882273
Address: 8913 AUBREY LN, BOYNTON BEACH, FL, 33472-5102, US
Mail Address: PO BOX 740485, BOYNTON BEACH, FL, 33474-0485, US
Place of Formation: FLORIDA

Agent

Name Role Address
Voehringer Richard C Agent 8913 AUBREY LN, BOYNTON BEACH, FL, 334725102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 8913 AUBREY LN, BOYNTON BEACH, FL 33472-5102 No data
CHANGE OF MAILING ADDRESS 2024-04-23 8913 AUBREY LN, BOYNTON BEACH, FL 33472-5102 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 8913 AUBREY LN, BOYNTON BEACH, FL 33472-5102 No data
LP AMENDMENT 2019-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-24 Voehringer, Richard C No data
AMENDED AND RESTATEDCERT/NAME CHANGE 2002-08-13 OCALA TROPHY, LTD. No data

Court Cases

Title Case Number Docket Date Status
RACETRAC PETROLEUM, INC. VS OCALA TROPHY, LTD 5D2016-2797 2016-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
14-0606-CA

Parties

Name RACETRAC PETROLEUM, INC.
Role Appellant
Status Active
Representations Brigid F. Cech Samole, Elliot H. Scherker, KATHERINE M. CLEMENTE
Name OCALA TROPHY, LTD.
Role Appellee
Status Active
Representations James Theodore Schatt, Garry D. Adel
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ IB DUE W/I 30 DYS.
Docket Date 2017-03-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2017-02-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/7
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/20
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (1278 PAGES)
On Behalf Of Clerk Marion
Docket Date 2016-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1204 PAGES)
On Behalf Of Clerk Marion
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/21
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-11-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-11-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CLIFFORD B. SHEPARD 0508799
Docket Date 2016-09-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE GARRY D. ADEL 352829
On Behalf Of OCALA TROPHY, LTD
Docket Date 2016-09-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-09-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ELLIOT H. SCHERKER 0202304
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-09-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-08-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-08-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ELLIOT H. SCHERKER 0202304
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GARRY D. ADEL 352829
On Behalf Of OCALA TROPHY, LTD
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/16
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-16
LP Amendment 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State