Search icon

FAMILY FUN AND SPORTS OF MARIANNA, LLC

Company Details

Entity Name: FAMILY FUN AND SPORTS OF MARIANNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L09000065732
FEI/EIN Number 27-0563567
Address: 2925 APALACHEE TRAIL, MARIANNA, FL 32446
Mail Address: 2925 appalachee trl, MARIANNA, FL 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
O'BRIEN, SCOTT Agent 2635 CHOCTAW TRAIL, MARIANNA, FL 32448

Manager

Name Role Address
O'BRIEN, SCOTT Manager 2925 APPALACHEE TRL, MARIANNA, FL 32446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151835 BEEF O'BRADY'S EXPIRED 2009-09-02 2014-12-31 No data 588 CR 312, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 2925 APALACHEE TRAIL, MARIANNA, FL 32446 No data
REGISTERED AGENT NAME CHANGED 2020-06-09 O'BRIEN, SCOTT No data
CHANGE OF MAILING ADDRESS 2020-03-10 2925 APALACHEE TRAIL, MARIANNA, FL 32446 No data
LC AMENDMENT 2017-05-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 2635 CHOCTAW TRAIL, MARIANNA, FL 32448 No data
LC DISSOCIATION MEM 2015-08-12 No data No data

Court Cases

Title Case Number Docket Date Status
Stephen Blighton, as personal representative of the Estate of Victoria Christine Blighton, Appellant(s) v. Family Fun and Sports of Marianna, LLC, d/b/a Beef 'O' Brady's, Appellee(s). 1D2022-1530 2022-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
2019-CA-514

Parties

Name Estate of Victoria Christine Blighton
Role Appellant
Status Active
Name Stephen Blighton
Role Appellant
Status Active
Representations Theodore R. Howell
Name FAMILY FUN AND SPORTS OF MARIANNA, LLC
Role Appellee
Status Active
Representations Kenny R. Cantrell, Chris K. Ritchie, M. Austin Moretz
Name Beef 'O' Brady's
Role Appellee
Status Active
Name Hon. James J. Goodman
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-20
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 brown env. ( 1 USB Drive)
Docket Date 2024-05-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 384 So. 3d 162
View View File
Docket Date 2023-01-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stephen Blighton
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Family Fun and Sports of Marianna, LLC
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Answer Brief Grant w/Warning-AO Applies ~ The Court grants Appellee’s motion for extension of time filed November 10, 2022. Appellee shall serve the answer brief on or before December 22, 2022. The Court will not grant further extensions absent a showing of bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellee fails to serve the answer brief within the time allowed by this order, this case may be submitted to the Court without an answer brief.
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Family Fun and Sports of Marianna, LLC
Docket Date 2022-11-10
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Filed after Due Date) ~ The agreed notice of extension of time docketed on November 9, 2022, is stricken.  Appellee's time for filing an answer brief expired before the agreed notice of extension of time was filed.  Any further request for additional time and to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 45 days
On Behalf Of Family Fun and Sports of Marianna, LLC
Docket Date 2022-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 45 days
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- AB
On Behalf Of Family Fun and Sports of Marianna, LLC
Docket Date 2022-08-29
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of appellant's initial brief, docketed August 22, 2022, the show cause order of August 3, 2022, is hereby discharged.
Docket Date 2022-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stephen Blighton
Docket Date 2022-08-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 USB Drive)
Docket Date 2022-08-03
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ Appellant has failed to timely file the initial brief.  Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court.  The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1794 pages
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stephen Blighton
Docket Date 2022-05-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Stephen Blighton
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 18, 2022.
Docket Date 2022-05-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv., order attached
On Behalf Of Stephen Blighton
Docket Date 2022-05-19
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 2022-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Stephen Blighton
Docket Date 2022-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
LC Amendment 2017-05-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25

Date of last update: 25 Jan 2025

Sources: Florida Department of State