Search icon

G3 RANCH, LLC - Florida Company Profile

Company Details

Entity Name: G3 RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G3 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.
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: 18 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L15000140970
FEI/EIN Number APPLIED FOR

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

Address: 10282 PAYNE RD, Sebring, FL, 33875, US
Mail Address: 10282 PAYNE RD, Sebring, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGSBY WILLIAM Manager 10282 PAYNE RD, Sebring, FL, 33875
SAPP KIMBERLY Agent 15 N. OAK AVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 10282 PAYNE RD, Sebring, FL 33875 -
CHANGE OF MAILING ADDRESS 2018-04-11 10282 PAYNE RD, Sebring, FL 33875 -
LC NAME CHANGE 2017-05-22 G3 RANCH, LLC -
LC DISSOCIATION MEM 2016-02-03 - -
LC AMENDMENT 2016-02-03 - -

Court Cases

Title Case Number Docket Date Status
BOBBIE JESSIE BEAN, Appellant v. G3 RANCH, LLC, Appellee. 6D2024-2465 2024-11-19 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2022-CA-000420

Parties

Name BOBBIE JESSIE BEAN
Role Appellant
Status Active
Representations Molly Ann Chafe Brockmeyer, Anna Kelly Shearman
Name G3 RANCH, LLC
Role Appellee
Status Active
Representations Bert J Harris, III, John Richardson Sutton
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name Highlands Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Limited Appearance and Designation of Email Addresses
On Behalf Of BOBBIE JESSIE BEAN
View View File
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BOBBIE JESSIE BEAN
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOBBIE JESSIE BEAN
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BOBBIE JESSIE BEAN
View View File
Docket Date 2024-11-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description Lower Tribunal Transmittal Cover Sheet
View View File
Docket Date 2024-12-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of BOBBIE JESSIE BEAN
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of BOBBIE JESSIE BEAN
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
LC Name Change 2017-05-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State