Search icon

SOUTHPORT RANCH, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHPORT RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHPORT RANCH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: L07000043441
FEI/EIN Number 81-1667431

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16550 NW 144TH AVE, OKEECHOBEE, FL, 34972, US
Mail Address: P.O. BOX 422312, KISSIMMEE, FL, 34742-2312, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHPORT RANCH, LTD. Managing Member -
LEE GARY L Agent 16550 NW 144TH AVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 16550 NW 144TH AVE, OKEECHOBEE, FL 34972 -
LC STMNT OF RA/RO CHG 2018-09-17 - -
CHANGE OF MAILING ADDRESS 2018-09-17 16550 NW 144TH AVE, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 16550 NW 144TH AVE, OKEECHOBEE, FL 34972 -
LC STMNT OF AUTHORITY 2015-04-22 - -
REGISTERED AGENT NAME CHANGED 2008-03-28 LEE, GARY L -
CONVERSION 2007-04-24 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000692 ORIGINALLY FILED ON 04/20/2007. CONVERSION NUMBER 900000064629

Court Cases

Title Case Number Docket Date Status
SOUTHPORT RANCH, LLC AND GARY L. LEE VS STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION 5D2022-1249 2022-05-26 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
OGC NO. 21-0946

Parties

Name Gary L. Lee
Role Appellant
Status Active
Name SOUTHPORT RANCH, LLC
Role Appellant
Status Active
Representations W. Bruce DelValle
Name Department of Environmental Protection
Role Appellee
Status Active
Representations Jeffrey Brown, Kelley Francesca Corbari

Docket Entries

Docket Date 2022-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Southport Ranch, LLC
Docket Date 2022-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 10/6 ORDER
On Behalf Of Southport Ranch, LLC
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/3
On Behalf Of Southport Ranch, LLC
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Environmental Protection
Docket Date 2022-07-21
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Department of Environmental Protection
Docket Date 2022-05-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AGENCY COPY OF NOA
Docket Date 2022-05-27
Type Mediation
Subtype Other
Description Other ~ AGENCY CERTIFICATION OF NOA
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Southport Ranch, LLC
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 5/25/22
On Behalf Of Southport Ranch, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-24
CORLCRACHG 2018-09-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State