Search icon

CHG MANAGEMENT OCALA, LLC

Company Details

Entity Name: CHG MANAGEMENT OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14000008409
FEI/EIN Number 36-4797956
Address: 1416 Clarkview Road, Baltimore, MD, 21209, US
Mail Address: 1416 Clarkview Road, Baltimore, MD, 21209, US
Place of Formation: DELAWARE

Manager

Name Role Address
Baird Daniel Manager 1422 CLARKVIEW LN, BALTIMORE, MD, 21209

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1416 Clarkview Road, Baltimore, MD 21209 No data
CHANGE OF MAILING ADDRESS 2019-04-23 1416 Clarkview Road, Baltimore, MD 21209 No data
REINSTATEMENT 2017-01-05 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000388647 TERMINATED 1000000748837 MARION 2017-06-28 2027-07-06 $ 1,843.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
OCALA OPERATOR, LLC D/B/A BRENTWOOD AT FORE RANCH, CHG MANAGEMENT OCALA, LLC, DEBORAH D. COVERT AND MICHAEL VANNUCCI VS WILLIAM THEO ALLEN, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF WILLIAM THEO ALLEN, SR. 5D2021-1571 2021-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-1105

Parties

Name Brentwood at Fore Ranch
Role Appellant
Status Active
Name Deborah Covert
Role Appellant
Status Active
Name Michael Vannucci
Role Appellant
Status Active
Name CHG MANAGEMENT OCALA, LLC
Role Appellant
Status Active
Name OCALA OPERATOR, LLC
Role Appellant
Status Active
Representations Thomas A. Valdez
Name William Theo Allen, Jr.
Role Appellee
Status Active
Representations Bryan S. Gowdy, J. Clancey Bounds, Dimitrios A. Peteves, J. Brent Smith
Name Estate of William Theo Allen, Sr.
Role Appellee
Status Active
Name Hon. Edward Scott DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Ocala Operator, LLC
Docket Date 2021-11-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-11-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 11/5 ORDER
On Behalf Of Ocala Operator, LLC
Docket Date 2021-10-05
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ APPEAL STAYED UNTIL 11/4; AAs TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE 11/4
Docket Date 2021-09-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Ocala Operator, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Ocala Operator, LLC
Docket Date 2021-09-20
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 Ocala Operator, LLC
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 9/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-16
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 Ocala Operator, LLC
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 8/16
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS' W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Ocala Operator, LLC
Docket Date 2021-07-08
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 Ocala Operator, LLC
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Theo Allen, Jr.
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Theo Allen, Jr.
Docket Date 2021-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ocala Operator, LLC
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/21/21
On Behalf Of Ocala Operator, LLC
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Reg. Agent Resignation 2024-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-04-24
Foreign Limited 2014-11-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State