Search icon

ON BUDGET TREE SERVICE, LLC

Company Details

Entity Name: ON BUDGET TREE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L14000103772
FEI/EIN Number 47-1218656
Address: 11100 SW 93RD COURT RD #10-112, OCALA, FL, 34481
Mail Address: 11100 SW 93RD COURT RD #10-112, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Salt Accounting LLC Agent 7380 SW 60th Ave, OCALA, FL, 34476

Authorized Member

Name Role Address
WHEELER TERESA M Authorized Member 9506 E Baymeadows Dr, Inverness, FL, 34450

Manager

Name Role Address
WHEELER R MICHAEL Manager 9506 E Baymeadows Dr, Inverness, FL, 34450

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-05 Salt Accounting LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 7380 SW 60th Ave, Unit 4, OCALA, FL 34476 No data

Court Cases

Title Case Number Docket Date Status
David LeForge and Luda Christine LeForge, Appellant(s), v. Barry McConnell, Nichollette McConnell, and On Budget Tree Service, LLC, Appellee(s). 5D2024-2972 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2023-CA-000272

Parties

Name David LeForge
Role Appellant
Status Active
Representations Joseph Charles Shoemaker
Name Luda Christine LeForge
Role Appellant
Status Active
Representations Joseph Charles Shoemaker
Name Barry McConnell
Role Appellee
Status Active
Representations Bradford Justin Tropello
Name Nichollette McConnell
Role Appellee
Status Active
Representations Bradford Justin Tropello
Name ON BUDGET TREE SERVICE, LLC
Role Appellee
Status Active
Representations Chigozie Herbert Offor
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/24/2024
On Behalf Of David LeForge
Docket Date 2024-12-31
Type Order
Subtype Order on Unsuccessful Mediation
Description Order on Unsuccessful Mediation
View View File
Docket Date 2024-12-03
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator; ATTY C. HARTER APPOINTED AS MEDIATOR
View View File
Docket Date 2024-12-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of David LeForge

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State