Search icon

OFF-ROAD INNOVATIONS

Company Details

Entity Name: OFF-ROAD INNOVATIONS
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2024 (a year ago)
Document Number: L24000049856
Address: 1228 SW 15TH AVE, SUITE 3, OCALA, FL, 34471, US
Mail Address: 1228 SW 15TH AVE, SUITE 3, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER ZACHERY D Agent 2230 SE 13TH ST, OCALA, FL, 34471

Manager

Name Role Address
MILLER ZACHERY D Manager 1228 SW 15TH AVE, OCALA, FL, 34471
MILLER JON S Manager 1228 SW 15TH AVE, OCALA, FL, 34471

Court Cases

Title Case Number Docket Date Status
JACOB BRYAN VS GALLEY MAID MARINE PRODUCTS, INC., d/b/a OFF ROAD INNOVATIONS, etc. 4D2018-3699 2018-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2017CA000110

Parties

Name JACOB BRYAN
Role Appellant
Status Active
Representations JEROME A. STONE, LINDA ELISE CAPOBIANCO
Name GALLEY MAID MARINE PRODUCTS, INC.
Role Appellee
Status Active
Representations Jack Thomas Frost, Louis Reinstein, Eric M. Yesner
Name OFF-ROAD INNOVATIONS
Role Appellee
Status Active
Name ANDORI LLC
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GALLEY MAID MARINE PRODUCTS, INC.
Docket Date 2019-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 6/15/19
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GALLEY MAID MARINE PRODUCTS, INC.
Docket Date 2019-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACOB BRYAN
Docket Date 2019-05-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 13, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GALLEY MAID MARINE PRODUCTS, INC.
Docket Date 2019-02-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's February 8, 2019 order is amended as follows: ORDERED that appellant's February 6, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 6, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JACOB BRYAN
Docket Date 2019-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 653 PAGES
On Behalf Of Clerk - Okeechobee
Docket Date 2019-01-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Memorandum filed by the clerk of the lower tribunal on January 15, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-01-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum ~ ROA INVOICE
On Behalf Of Clerk - Okeechobee
Docket Date 2018-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GALLEY MAID MARINE PRODUCTS, INC.
Docket Date 2018-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACOB BRYAN

Documents

Name Date
Florida Limited Liability 2024-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State