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