Search icon

EL RANCHO LLC - Florida Company Profile

Company Details

Entity Name: EL RANCHO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL RANCHO 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: 14 Mar 2024 (a year ago)
Document Number: L24000121395
Address: 2695 E. MAIN ST, WAUCHULA, FL, 33873, US
Mail Address: P.O. BOX 2119, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON JASON L Manager P.O. BOX 2119, WAUCHULA, FL, 33873
CARLTON JAKE L Manager P.O. BOX 2119, WAUCHULA, FL, 33873
RIDER & THOMPSON, P.A. Agent -

Court Cases

Title Case Number Docket Date Status
MATT GIANCOLA, et al. VS BRYAN VANLANDINGHAM, et al. 4D2016-4215 2016-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
11-802 CA

Parties

Name MATT GIANCOLA
Role Appellant
Status Active
Representations MaryEllen M. Farrell, Rickey L. Farrell
Name JOE HERNDON
Role Appellant
Status Active
Name LAWRENCE VICKERS
Role Appellant
Status Active
Name PAUL JACQUIN, SR.
Role Appellant
Status Active
Name JIMMIE HERNDON
Role Appellant
Status Active
Name PAUL JACQUIN, JR.
Role Appellant
Status Active
Name DONNIE ROLISON
Role Appellant
Status Active
Name NATALIE VANLANDINGHAM
Role Appellee
Status Active
Name BRYAN VANLANDINGHAM
Role Appellee
Status Active
Representations Susan B. Yoffee
Name EL RANCHO LLC
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MATT GIANCOLA
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/1/17
On Behalf Of MATT GIANCOLA
Docket Date 2017-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRYAN VANLANDINGHAM
Docket Date 2017-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 09/12/2017
On Behalf Of BRYAN VANLANDINGHAM
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/28/17.
On Behalf Of BRYAN VANLANDINGHAM
Docket Date 2017-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/28/17
On Behalf Of BRYAN VANLANDINGHAM
Docket Date 2017-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MATT GIANCOLA
Docket Date 2017-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/24/17
On Behalf Of MATT GIANCOLA
Docket Date 2017-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/22/17
On Behalf Of MATT GIANCOLA
Docket Date 2017-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (1558 PAGES)
Docket Date 2017-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/22/17
On Behalf Of MATT GIANCOLA
Docket Date 2017-02-08
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees’ January 30, 2017 response, it is ORDERED that appellants’ January 20, 2017 motion to stay is treated as a motion for review and is denied.
Docket Date 2017-01-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of BRYAN VANLANDINGHAM
Docket Date 2017-01-20
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO MOTION TO STAY
On Behalf Of MATT GIANCOLA
Docket Date 2017-01-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TRIAL COURT PROCEEDINGS PENDING REVIEW **TREATED AS A MOTION FOR REVIEW - SEE 2/8/17 ORDER**
On Behalf Of MATT GIANCOLA
Docket Date 2016-12-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2016-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MATT GIANCOLA
Docket Date 2016-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATT GIANCOLA
Docket Date 2016-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State