Search icon

MORBARK, LLC

Company Details

Entity Name: MORBARK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 20 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: M16000000507
FEI/EIN Number 38-2805772
Address: 1627 E. Walnut St., Seguin, TX 78155
Mail Address: 1627 E. Walnut St., Seguin, TX 78155
Place of Formation: MICHIGAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Manager

Name Role Address
Rizzuti, Edward T. Manager 1627 E. Walnut St., Seguin, TX 78155
Wehrle, Richard J. Manager 1627 E. Walnut St., Seguin, TX 78155
Raborn, Richard H. Manager 1627 E. Walnut St., Seguin, TX 78155

Secretary

Name Role Address
Rizzuti, Edward T. Secretary 1627 E. Walnut St., Seguin, TX 78155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1627 E. Walnut St., Seguin, TX 78155 No data
CHANGE OF MAILING ADDRESS 2024-04-04 1627 E. Walnut St., Seguin, TX 78155 No data
LC STMNT OF RA/RO CHG 2019-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-21 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-21 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
KELLY MARIE RUDE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL WAYNE MARR, FOR THE BENEFIT OF DECENDENT'S ESTATE AND HIS SURVIVORS, K.M. AND H.M. VS MORBARK, INC., MORBARK, LLC, AND CONSOLIDATED FOREST PRODUCTS, INC. 5D2020-0876 2020-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
19-000078-CAAXMX

Parties

Name K & M LLC
Role Appellant
Status Active
Name Kelly Marie Rude
Role Appellant
Status Active
Representations Ralph L. McGrath, Jr., Cameron L. McGrath
Name H & M CO. LLC
Role Appellant
Status Active
Name Estate of Michael Wayne Marr
Role Appellant
Status Active
Name CONSOLIDATED FOREST PRODUCTS, INC.
Role Appellee
Status Active
Name MORBARK, INC.
Role Appellee
Status Active
Representations Jesse R. Butler, Kimberly K. Berman, John Guyton, Ryan Burns, David Preston
Name MORBARK, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-03-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-04-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 3/18 ORDER
On Behalf Of Kelly Marie Rude
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ AE, MORBARK, LLC'S RESPONSE PER 3/18 ORDER
On Behalf Of Morbark, Inc.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S CONSOLIDATED FOREST PRODUCTS, INC. RESPONSE PER 3/18 ORDER
On Behalf Of Morbark, Inc.
Docket Date 2021-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC. (FOR AE, MORBARK, LLC)
On Behalf Of Morbark, Inc.
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC. (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC.)
On Behalf Of Morbark, Inc.
Docket Date 2021-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Kelly Marie Rude
Docket Date 2021-02-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2021-02-02
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Kelly Marie Rude
Docket Date 2021-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kelly Marie Rude
Docket Date 2021-02-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Kelly Marie Rude
Docket Date 2021-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly Marie Rude
Docket Date 2020-12-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/29
On Behalf Of Kelly Marie Rude
Docket Date 2020-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/20 ORDER
On Behalf Of Morbark, Inc.
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MORBARK, LLC
On Behalf Of Morbark, Inc.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/3 (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC.)
On Behalf Of Morbark, Inc.
Docket Date 2020-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/20 (FOR AE, MORBARK, LLC)
On Behalf Of Morbark, Inc.
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC)
On Behalf Of Morbark, Inc.
Docket Date 2020-10-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Morbark, Inc.
Docket Date 2020-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly Marie Rude
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21
On Behalf Of Kelly Marie Rude
Docket Date 2020-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-07-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-07-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Hernando
Docket Date 2020-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/21
On Behalf Of Kelly Marie Rude
Docket Date 2020-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/22- AMENDED
On Behalf Of Kelly Marie Rude
Docket Date 2020-06-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kelly Marie Rude
Docket Date 2020-04-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ralph L. McGrath, Jr. 449600
On Behalf Of Kelly Marie Rude
Docket Date 2020-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JESSE R. BUTLER 0084058
On Behalf Of Morbark, Inc.
Docket Date 2020-04-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KIMBERLY K. BERMAN 0015399
On Behalf Of Morbark, Inc.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Morbark, Inc.
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Morbark, Inc.
Docket Date 2020-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kelly Marie Rude
Docket Date 2020-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/2020
On Behalf Of Kelly Marie Rude

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-05
CORLCRACHG 2019-11-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-08
Foreign Limited 2016-01-20

Date of last update: 20 Jan 2025

Sources: Florida Department of State