Search icon

PINE RUN OPERATIONS, LLC

Company Details

Entity Name: PINE RUN OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L15000048573
FEI/EIN Number 47-3468075
Address: 5970 NW 18TH PLACE, OCALA, FL, 34482, US
Mail Address: 5970 NW 18TH PLACE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GUILFOIL PAUL JESQ Agent 23 SE 12TH TERRACE, OCALA, FL, 34471

Manager

Name Role Address
Zacco Christopher b Manager 5970 NW 18TH PLACE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-04 GUILFOIL, PAUL J, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 23 SE 12TH TERRACE, OCALA, FL 34471 No data
LC STMNT OF RA/RO CHG 2019-03-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 5970 NW 18TH PLACE, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2019-02-14 5970 NW 18TH PLACE, OCALA, FL 34482 No data

Court Cases

Title Case Number Docket Date Status
Linda B. Smith, Appellant(s), v. Pine Run Operations, LLC, Appellee(s). 5D2024-1388 2024-05-24 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2023-CC-000952

Parties

Name Linda B. Smith
Role Appellant
Status Active
Representations Justin R. Clark
Name PINE RUN OPERATIONS, LLC
Role Appellee
Status Active
Representations Loren M Vasquez, Phillip Stuart Smith
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/21/2024
On Behalf Of Linda B. Smith
Docket Date 2024-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Linda B. Smith
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 247 pages
On Behalf Of Marion Clerk
Docket Date 2024-11-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Linda B. Smith
Docket Date 2024-09-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pine Run Operations, LLC
Docket Date 2024-06-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Pine Run Operations, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
CORLCRACHG 2023-10-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-19
CORLCRACHG 2019-03-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State