Search icon

ROLLING R RANCH, LTD.

Company Details

Entity Name: ROLLING R RANCH, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 15 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: A99000000441
FEI/EIN Number 59-3614393
Mail Address: P.O. BOX 3350, WINTER PARK, FL 32790
Address: 1610 LOOKOUT LANDING CIRCLE, WIINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAMAR, MARY R Agent 1610 LOOKOUT LANDING CIRCLE, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-12-22 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-03-17 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-04-30 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-22 LAMAR, MARY R No data
REINSTATEMENT 2015-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ROLLING R. RANCH, LTD., AG CARBON SOLUTIONS, LLC AND ACORN LAND, INC., Appellant(s) v. STATE OF FLORIDA DEPARTMENT OF ENVIROMENTAL PROTECTION, Appellee(s). 6D2024-1429 2024-07-18 Open
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-2595EF

Parties

Name ROLLING R RANCH, LTD.
Role Appellant
Status Active
Representations William G Osborne
Name AG CARBON SOLUTIONS LLC
Role Appellant
Status Active
Representations William G Osborne
Name DEP Agency Clerk
Role Appellee
Status Active
Representations Kathryn Lewis, Dane Andrew Petersen, Alexis Montiglio
Name Francine M. Ffolkes
Role Judge/Judicial Officer
Status Active
Name ACORN LAND, INC.
Role Appellant
Status Active
Representations William G Osborne

Docket Entries

Docket Date 2024-10-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ACORN LAND, INC.
Docket Date 2024-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of ACORN LAND, INC.
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ACORN LAND, INC.
Docket Date 2024-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of ACORN LAND, INC.
Docket Date 2024-08-16
Type Record
Subtype Transcript
Description Transcript - 413 PAGES
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ACORN LAND, INC.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ACORN LAND, INC.
View View File
Docket Date 2024-09-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief's certificate of compliance does not meet Florida Rule of Appellate Procedure 9.045's requirements. Further, the initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the agency clerk, 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
ROLLING R. RANCH, LTD. , AG CARBON SOLUTIONS, LLC AND ACORN LAND, INC. , Appellant(s) v. STATE OF FLORIDA DEPARTMENT OF ENVIROMENTAL PROTECTION, Appellee(s). 6D2024-1427 2024-07-18 Open
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-2594EF

Parties

Name ROLLING R RANCH, LTD.
Role Appellant
Status Active
Representations William G Osborne
Name AG CARBON SOLUTIONS LLC
Role Appellant
Status Active
Representations William G Osborne
Name ACORN LAND, INC.
Role Appellant
Status Active
Representations William G Osborne
Name DEP Agency Clerk
Role Appellee
Status Active
Representations Dane Andrew Petersen, Alexis Montiglio, Kathryn Lewis, Jeffrey Brown
Name Francine M. Ffolkes
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/06/2024
On Behalf Of DEP Agency Clerk
Docket Date 2024-10-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Rolling R. Ranch, LTD.
Docket Date 2024-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Rolling R. Ranch, LTD.
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rolling R. Ranch, LTD.
Docket Date 2024-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Rolling R. Ranch, LTD.
Docket Date 2024-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal - 2410 pages
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEP Agency Clerk
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the agency clerk, 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
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Rolling R. Ranch, LTD.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Rolling R. Ranch, LTD.
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 01/27/2025
On Behalf Of Rolling R. Ranch, LTD.
Docket Date 2024-12-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DEP Agency Clerk
Docket Date 2024-09-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief's certificate of compliance does not meet Florida Rule of Appellate Procedure 9.045's requirements. Further, the initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
ADELE SIMONS, RONALD BROOKE, AND CORNER LAKES ESTATES HOMEOWNERS ASSOCIATION, INC. VS ORANGE COUNTY, BANKSVILLE OF FLORIDA, INC., CHCG LAND SERVICES, LLC., ROLLING R. RANCH, LTD., MARY RYBOLT LAMAR, INDIVIDUALLY AND MARY RYBOLT LAMAR AS TRUSTEE OF THE ELOISE A. RYBOLT REVOCABLE TRUST 5D2018-1418 2018-05-01 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-4556GM

Parties

Name Corner Lakes Estates Homeowners Association, Inc.
Role Appellant
Status Active
Name SEERINA FARRELL
Role Appellant
Status Active
Representations Ralf Brookes, Heidi Marie Mehaffey, JANE WEST, ROBERT N. HARTSELL
Name KELLY SEMRAD
Role Appellant
Status Active
Name ADELE SIMONS
Role Appellant
Status Active
Name RONALD BROOKE
Role Appellant
Status Active
Name ARIEL HORNER
Role Appellant
Status Active
Name MARJORIE HOLT
Role Appellant
Status Active
Name BANKSVILLE OF FLORIDA, INC.
Role Appellee
Status Active
Name MARY RYBOLT LAMAR, AS TRUSTEE OF THE ELOUISE A. RYBOLT REVOCABLE TRUST
Role Appellee
Status Active
Name ROLLING R RANCH, LTD.
Role Appellee
Status Active
Name MARY RYBOLT LAMAR
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Representations Thomas P. Wert, Shannon McLin, David A. Theriaque, Scott A. Glass, JAMES F. JOHNSTON, Earle W. Peterson, Jr., S. Brent Spain, Elaine Asad, John N. Bogdanoff, COYLA J. O'CONNOR, Jeffrey J. Newton
Name Clerk Division of Administrative
Role Appellee
Status Active
Name Clerk Division of Administrative
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO 6/12 THIRD CORRECTED MOTION FOR WRITTN OPIN
On Behalf Of Orange County, Florida
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPIN
Docket Date 2019-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN- SECOND CORRECTED- SEE THIRD CORRECTED MOT
On Behalf Of SEERINA FARRELL
Docket Date 2018-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/10
On Behalf Of Orange County, Florida
Docket Date 2018-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of SEERINA FARRELL
Docket Date 2019-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-13
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of SEERINA FARRELL
Docket Date 2019-05-06
Type Record
Subtype Appendix
Description Appendix ~ TO 5/3 SUPP ANSWER BRF
On Behalf Of Orange County, Florida
Docket Date 2019-05-03
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ JOINT
On Behalf Of Orange County, Florida
Docket Date 2019-04-23
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Deny Supplemental Brief
Docket Date 2019-04-19
Type Response
Subtype Objection
Description OBJECTION ~ JOINT
On Behalf Of Orange County, Florida
Docket Date 2019-04-18
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ FOR LEAVE TO FILE AMICUS CURIAE SUPPLEMENTAL BRIEF
On Behalf Of SEERINA FARRELL
Docket Date 2019-04-18
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of SEERINA FARRELL
Docket Date 2019-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SUPPLEMENTAL IB W/IN 15 DAYS; SUPP AB W/IN 15 DAYS OF SUPP IB; SUPP RB W/IN 10 DAYS OF SUPP AB
Docket Date 2019-04-01
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of Orange County, Florida
Docket Date 2019-03-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEERINA FARRELL
Docket Date 2019-03-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2019-01-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-12-31
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF LAW FIRM
On Behalf Of Orange County, Florida
Docket Date 2018-10-26
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of SEERINA FARRELL
Docket Date 2018-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEERINA FARRELL
Docket Date 2018-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEERINA FARRELL
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/25
On Behalf Of SEERINA FARRELL
Docket Date 2018-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orange County, Florida
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Orange County, Florida
Docket Date 2018-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/17
On Behalf Of Orange County, Florida
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/14
On Behalf Of Orange County, Florida
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 8/16 AC BRIEF ACCEPTED.
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Orange County, Florida
Docket Date 2018-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Orange County, Florida
Docket Date 2018-08-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of SEERINA FARRELL
Docket Date 2018-08-16
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of SEERINA FARRELL
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEERINA FARRELL
Docket Date 2018-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SEERINA FARRELL
Docket Date 2018-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2873 PAGES
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 970 PAGES - *OFFICIAL HEARING TRANSCRIPT*
Docket Date 2018-06-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2018-06-18
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR LEAVE TO FILE REPLY
On Behalf Of SEERINA FARRELL
Docket Date 2018-06-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO JT MOT TO DISM
On Behalf Of Orange County, Florida
Docket Date 2018-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS FARRELL, HORNER, HOLT, AND SEMRAD ARE DISM FROM APPEAL
Docket Date 2018-06-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SEERINA FARRELL
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER
On Behalf Of SEERINA FARRELL
Docket Date 2018-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO SEERINA FARRELL, ARIEL HORNER, MARJORIE HOLT AND KELLY SEMRAD ONLY
On Behalf Of SEERINA FARRELL
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE 6/4
Docket Date 2018-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO RONALD BROOKE ONLY
On Behalf Of SEERINA FARRELL
Docket Date 2018-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SEERINA FARRELL
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2018-05-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 5/21 MOT DIS
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Orange County, Florida
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Orange County, Florida
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2018-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 4/30
On Behalf Of SEERINA FARRELL

Documents

Name Date
REINSTATEMENT 2023-12-22
REINSTATEMENT 2022-03-17
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-05-26
REINSTATEMENT 2015-10-22
REINSTATEMENT 2014-11-06
REINSTATEMENT 2012-10-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State