Search icon

GINNIE SPRINGS OUTDOORS, LLC

Company Details

Entity Name: GINNIE SPRINGS OUTDOORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: L01000010430
FEI/EIN Number 593733855
Address: 7300 NE GINNIE SPRINGS RD, HIGH SPRINGS, FL, 32643
Mail Address: 7300 NE GINNIE SPRINGS RD, HIGH SPRINGS, FL, 32643
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BRACEWELL MAC KJr. Agent 1301 RIVERPLACE BLVD STE 1500, JACKSONVILLE, FL, 32207

Manager

Name Role Address
SKILES TAYLOR WRAY Manager 7300 NE GINNIE SPRINGS RD, HIGH SPRINGS, FL, 32643
WRAY MEGAN ANN Manager 7300 NE GINNIE SPRINGS RD, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-02 BRACEWELL, MAC K., Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1301 RIVERPLACE BLVD STE 1500, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 7300 NE GINNIE SPRINGS RD, HIGH SPRINGS, FL 32643 No data
CHANGE OF MAILING ADDRESS 2002-04-01 7300 NE GINNIE SPRINGS RD, HIGH SPRINGS, FL 32643 No data

Court Cases

Title Case Number Docket Date Status
Sierra Club, Thomas Greenhalgh, Save the Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, and Jim Tatum Appellant(s) v. Department of Environmental Protection, Ginnie Springs Outdoors, LLC, Paul Still, and Friends of Wekiva River, Inc. Appellee(s). 1D2021-1667 2021-06-04 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
17-1167

Administrative Agency
18-1065

Administrative Agency
18-1060

Administrative Agency
18-1061

Administrative Agency
17-1165

Parties

Name Thomas Greenhalgh
Role Appellant
Status Active
Name RAINBOW RIVER CONSERVATION, INC.
Role Appellant
Status Active
Name SILVER SPRINGS ALLIANCE, INC.
Role Appellant
Status Active
Name OUR SANTA FE RIVER, INC.
Role Appellant
Status Active
Name SAVE THE MANATEE CLUB, INC.
Role Appellant
Status Active
Representations Anne Michelle Harvey
Name SIERRA CLUB, INC.
Role Appellant
Status Active
Representations John Ross Thomas, Douglas H. MacLaughlin
Name Jim Tatum
Role Appellant
Status Active
Name ICHETUCKNEE ALLIANCE, INC.
Role Appellant
Status Active
Name Florida Department of Environmental Protection
Role Appellee
Status Active
Representations Chadwick R. Stevens, Kenneth B. Hayman, Jeffrey Brown, Carson Zimmer, Justin Wolfe
Name Friends of Wekiva River, Inc.
Role Appellee
Status Active
Name GINNIE SPRINGS OUTDOORS, LLC
Role Appellee
Status Active
Name Paul Still
Role Appellee
Status Active
Name Lea Crandall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix
Description Appendix to Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description Response In Opposition to Motion for Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-03-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Renewed Request to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response in Opposition to Appellee's Suggestion of Mootness and Request for Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2024-01-03
Type Record
Subtype Appendix
Description Appendix to Suggestion of Mootness
On Behalf Of Florida Department of Environmental Protection
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response to Motion For Clarification
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Suggestion of Mootness on Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-12-26
Type Record
Subtype Appendix
Description Appendix to Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification and Request For Urgent Court Action
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-27
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Sierra Club
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-11-03
Type Response
Subtype Reply
Description Reply to 10/23 response to motion to enforce mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-10-23
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Florida Department of Environmental Protection
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response in Opposition to Motion to Enforce Mandate
On Behalf Of Florida Department of Environmental Protection
View View File
Docket Date 2023-10-07
Type Record
Subtype Appendix
Description Appendix to motion to enforce mandate
On Behalf Of Sierra Club
Docket Date 2023-10-07
Type Motion
Subtype Enforce Mandate
Description Motion to Enforce Mandate
On Behalf Of Sierra Club
View View File
Docket Date 2023-03-08
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2023-03-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion 357 So. 3d 737
View View File
Docket Date 2022-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2022-04-25
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee ~ AMENDED
Docket Date 2022-04-21
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Sierra Club
Docket Date 2022-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ of AA SIERRA CLUB, THOMAS GREENHALGH, SAVE THEMANATEE CLUB, SILVER SPRINGS ALLIANCE, RAINBOWRIVER CONSERVATION, OUR SANTA FE RIVER,ICHETUCKNEE ALLIANCE, AND JIM TATUM
On Behalf Of Sierra Club
Docket Date 2022-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2022-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AE- State of FL Department of Environmental Protection
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee, Department of Environmental Protection’s motion docketed December 3, 2021, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before February 1, 2021.
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Dept. of Environmental Protection)
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description Court Notes Motion Withdrawn ~     The Court notes the Appellants’ notice of withdrawal of Appellants’ motion to add additional documents and deems the motion withdrawn.The Court extends time for service of the answer brief to thirty days from the date of this order.
Docket Date 2021-10-29
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of AAs' motion to add additional records
On Behalf Of Sierra Club
Docket Date 2021-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Of AAs Sierra Club, Thomas Greenhalgh, Save The Manatee Club, Silver Springs Alliance, Rainbow River Conservation, Our Santa Fe River, Ichetucknee Alliance, And Jim Tatum
On Behalf Of Sierra Club
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to correct the record
On Behalf Of Florida Department of Environmental Protection
Docket Date 2021-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ motion to add additional documents and eot
On Behalf Of Sierra Club
Docket Date 2021-07-30
Type Record
Subtype Transcript
Description Transcript Received ~ 2167 pages scanned ftp
On Behalf Of Lea Crandall
Docket Date 2021-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Lea Crandall
Docket Date 2021-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sierra Club
Docket Date 2021-07-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical addresses, order attached
On Behalf Of Sierra Club
Docket Date 2021-06-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Lea Crandall
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Lea Crandall
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on June 4, 2021, and in the lower tribunal on N/A.
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Sierra Club

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-23
LC Amendment 2023-06-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State