Entity Name: | AZ OCALA RANCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Nov 2010 (14 years ago) |
Document Number: | M10000004861 |
FEI/EIN Number |
270046115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7339 E. Evans Road, SUITE 201, SCOTTSDALE, AZ, 85260, US |
Mail Address: | 7339 E. Evans Road, SUITE 201, SCOTTSDALE, AZ, 85260, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
FORMAN CHARLES R | Agent | C/O FORMAN,HANRATTY,THOMAS & MONTGOMERY, OCALA, FL, 34471 |
MIDWEST AZ MANAGEMENT, LLC | Manager | 7339 E. Evans Road, SCOTTSDALE, AZ, 85260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 7339 E. Evans Road, SUITE 201, SCOTTSDALE, AZ 85260 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 7339 E. Evans Road, SUITE 201, SCOTTSDALE, AZ 85260 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AZ Ocala Ranch, LLC, and Marion Mitigation, LLC, Appellant(s), v. Marion County, Florida, Appellee(s). | 5D2024-1709 | 2024-06-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AZ OCALA RANCH, LLC |
Role | Appellant |
Status | Active |
Representations | Terry Cressler Young, Rebecca Elizabeth Rhoden, Charles Alan Lawson, Jason Brent Gonzalez, Jessica Leighann Slatten, Mathew Daniel Gutierrez, Robert Edward Minchin, III |
Name | MARION MITIGATION, LLC |
Role | Appellant |
Status | Active |
Representations | Terry Cressler Young, Rebecca Elizabeth Rhoden, Charles Alan Lawson, Jason Brent Gonzalez, Jessica Leighann Slatten, Mathew Daniel Gutierrez, Robert Edward Minchin, III |
Name | Marion County, Florida |
Role | Appellee |
Status | Active |
Representations | Matthew Guy Minter, Beverly A Pohl, Todd Keith Norman, Olivia Rose Share |
Name | Hon. Gary Lamar Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | Marion Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | AZ Ocala Ranch, LLC |
Docket Date | 2024-09-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 2361 pages |
On Behalf Of | Marion Clerk |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-16 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | AZ Ocala Ranch, LLC |
Docket Date | 2024-07-12 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Marion County, Florida |
Docket Date | 2024-06-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AZ Ocala Ranch, LLC |
Docket Date | 2024-06-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 6/18/2024 |
Docket Date | 2025-01-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 1/27/25; IB W/IN 10 DYS |
View | View File |
Docket Date | 2025-01-06 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | AZ Ocala Ranch, LLC |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF BY 1/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-09-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 11/25 |
On Behalf Of | Marion Mitigation, LLC |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel; MOT GRANTED; SHUTTS AND BOWEN LLP RELIEVED; LAWSON HUCK GONZALEZ PLLC REPRESENTS AA |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State