Search icon

ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, 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: 03 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: L12000002983
FEI/EIN Number 45-4235932

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

Address: 24627 N Hwy 21, Orange Springs, FL, 32182, US
Mail Address: P. O. Box 479, Orange Springs, FL, 32182, US
ZIP code: 32182
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YONGE LAURIE ALAN Managing Member 600 SOUTHEAST 48TH AVE., OCALA, FL, 34471
YONGE LAURIE ALAN Agent 600 SOUTHEAST 48TH AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 24627 N Hwy 21, Orange Springs, FL 32182 -
CHANGE OF MAILING ADDRESS 2013-04-30 24627 N Hwy 21, Orange Springs, FL 32182 -
CONVERSION 2012-01-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000090613. CONVERSION NUMBER 500000119225

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000686145 TERMINATED 19 CA 1569 MARIN COUNTY CIRCUIT COURT 2019-09-27 2024-10-17 $228313.77 BANK OF THE WEST, 180 MONTGOMERY STREET, SAN FRANCISCO, CA 94104

Court Cases

Title Case Number Docket Date Status
LARRY DELK VS ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC SC2019-0914 2019-05-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000095CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D18-2014

Parties

Name Larry Delk
Role Petitioner
Status Active
Representations Henry George Ferro
Name ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Role Respondent
Status Active
Representations William Paul Cassidy Jr., Christopher L. DeCort
Name Hon. Edward Leon Scott
Role Judge/Judicial Officer
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2019-06-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2019-05-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Larry Delk
View View File
Docket Date 2019-06-19
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief in accordance with this Court's order dated June 11, 2019, and failure to submit the filing fee or a proper motion for leave to proceed in forma pauperis. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC VS LARRY DELK 5D2018-2014 2018-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-0095-G

Parties

Name ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Role Appellant
Status Active
Representations CHRISTOPHER L. DeCORT, WILLIAM P. CASSIDY
Name LARRY DELK
Role Appellee
Status Active
Representations Henry G. Ferro
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-914 REVIEW DISMISSED; UNTIMELY FILED; FILE REINSTATEMENT IN 15 DAYS
Docket Date 2019-06-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-914
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2019-05-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #90246061
On Behalf Of LARRY DELK
Docket Date 2019-05-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-05-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2019-01-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ LAW DAY
Docket Date 2018-12-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTY'S FEES
On Behalf Of LARRY DELK
Docket Date 2018-10-29
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 SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Docket Date 2018-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Docket Date 2018-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Docket Date 2018-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 485 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LARRY DELK
Docket Date 2018-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ANSWER BRF BY 10/8
On Behalf Of LARRY DELK
Docket Date 2018-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Docket Date 2018-09-04
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ PER 8/21 ORDER
On Behalf Of LARRY DELK
Docket Date 2018-08-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS - MOT TO STAY
Docket Date 2018-08-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 301 PAGES; STRICKEN PER 7/19 ORDER
On Behalf Of Clerk Marion
Docket Date 2018-07-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ROA BY 10/23
Docket Date 2018-07-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE HENRY G. FERRO 0367648
On Behalf Of LARRY DELK
Docket Date 2018-07-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE HENRY G. FERRO 0367648
On Behalf Of LARRY DELK
Docket Date 2018-06-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTOPHER L. DeCORT 0089009
On Behalf Of ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Docket Date 2018-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/20/18
On Behalf Of ORANGE SPRINGS SPECIALTY WATER AND BEVERAGE COMPANY, LLC
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State