Search icon

AZ OCALA RANCH, LLC

Company Details

Entity Name: AZ OCALA RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2010 (14 years ago)
Document Number: M10000004861
FEI/EIN Number 270046115
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

Agent

Name Role Address
FORMAN CHARLES R Agent C/O FORMAN,HANRATTY,THOMAS & MONTGOMERY, OCALA, FL, 34471

Manager

Name Role Address
MIDWEST AZ MANAGEMENT, LLC Manager 7339 E. Evans Road, SCOTTSDALE, AZ, 85260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 7339 E. Evans Road, SUITE 201, SCOTTSDALE, AZ 85260 No data
CHANGE OF MAILING ADDRESS 2016-03-09 7339 E. Evans Road, SUITE 201, SCOTTSDALE, AZ 85260 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2017-CA-001557

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State