Search icon

R.L.E. RANCH, INC.

Company Details

Entity Name: R.L.E. RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2011 (14 years ago)
Document Number: P11000064417
FEI/EIN Number 452775197
Address: 7955 HANDCART RD, ZEPHYRHILLS, FL, 33544
Mail Address: 7955 HANDCART RD, ZEPHYRHILLS, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Fleece Joseph W Agent 100 2nd Ave S., St. Petersburg, FL, 33701

President

Name Role Address
KIRKLAND ELIZABETH A President 7955 HANDCART ROAD, ZEPHYRHILLS, FL, 33544

Vice President

Name Role Address
KIRKLAND RICHARD L Vice President 2860 Quay Dock Rd., Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 100 2nd Ave S., Suite #900S, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Fleece, Joseph W No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 7955 HANDCART RD, ZEPHYRHILLS, FL 33544 No data
CHANGE OF MAILING ADDRESS 2011-09-06 7955 HANDCART RD, ZEPHYRHILLS, FL 33544 No data

Court Cases

Title Case Number Docket Date Status
ERIC MANUELIAN, Appellant(s) v. JENNIFER L. STARR, ET AL., Appellee(s). 2D2023-1544 2023-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021-CA-2622

Parties

Name ERIC MANUELIAN
Role Appellant
Status Active
Representations Donald Joseph Schutz
Name KIRKLAND RANCH, INC.
Role Appellee
Status Active
Representations Jeorge Eric Taylor, Lindsay Patrick Lopez
Name R.L.E. RANCH, INC.
Role Appellee
Status Active
Representations Joseph W. Fleece
Name KIRKLAND TRUST DATED 3/10/05
Role Appellee
Status Active
Name HON. KEMBA LEWIS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name JENNIFER L. STARR
Role Appellee
Status Active
Representations Jonathan G. Lee, Rachel Albritton Lunsford, Audrey Anne Gangloff, John Allen Schifino, Allison Kirkwood Simpson, Benjamin Frank Diamond

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE
On Behalf Of JENNIFER L. STARR
Docket Date 2024-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ERIC MANUELIAN
Docket Date 2024-07-19
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION, REHEARING EN BANC, AND CERTIFICATION OF MAY 1, 2024 ORDER
On Behalf Of JENNIFER L. STARR
Docket Date 2024-05-14
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description APPELLANT'S MOTION FOR WRITTEN OPINION AND REHEARING EN BANC OF PER CURIAM AFFIRMANCE ("PCA") RENDERED MAY 1, 2024, AND, IF GRANTED AND APPROPRIATE, CERTIFICATION OF CONFLICT AND ISSUE OF EXCEPTIONAL IMPORTANCE
On Behalf Of ERIC MANUELIAN
Docket Date 2024-05-02
Type Order
Subtype Order on Motion To Strike
Description Appellant's motion to strike is granted. The April 15, 2024, "Appellee's Notice of Supplemental Authority" is stricken.
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-04-15
Type Motions Other
Subtype Motion To Strike
Description APPELLANT ERIC MANUELIAN'S MOTION TO STRIKE APPELLEE'S "NOTICE OF SUPPLEMENTAL AUTHORITY" SERVED APRIL 15, 2024
On Behalf Of ERIC MANUELIAN
Docket Date 2024-04-15
Type Notice
Subtype Notice of Supplemental Authority
Description APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JENNIFER L. STARR
Docket Date 2024-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 17, 2024, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2024-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 164 PAGES - REDACTED
On Behalf Of PASCO CLERK
Docket Date 2024-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ERIC MANUELIAN
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT ERIC MANUELIAN'S STATEMENT OF NO OPPOSITIONTO APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEALDATED JANUARY 8, 2024
On Behalf Of ERIC MANUELIAN
Docket Date 2024-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JENNIFER L. STARR
Docket Date 2024-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JENNIFER L. STARR
Docket Date 2024-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JENNIFER L. STARR
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JENNIFER L. STARR
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE JENNIFERSTARR'S 12/6/2023 SUPPLEMENT TO MOTION FOR MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ERIC MANUELIAN
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by January 8, 2024.
Docket Date 2023-11-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE JENNIFER STARR'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ERIC MANUELIAN
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JENNIFER L. STARR
Docket Date 2023-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERIC MANUELIAN
Docket Date 2023-11-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ERIC MANUELIAN
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ LEWIS - 2920 PAGES - REDACTED
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER L. STARR
Docket Date 2023-09-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of ERIC MANUELIAN
Docket Date 2023-09-11
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend renditionas set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longerheld in abeyance and shall proceed.
Docket Date 2023-09-08
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ AMENDED ORDER GRANTING DEFENDANT JENNIFER L. STARR'S MOTIONFOR SUMMARY JUDGMENT AND DENYING PLAINTIFF ERIC MANUELIAN'SRENEWED AND AMENDED MOTION FOR PARTIAL SUMMARY JUDGMENT
On Behalf Of ERIC MANUELIAN
Docket Date 2023-09-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S SECOND STATUS REPORT ON MOTIONS PENDING IN CIRCUITCOURT DELAYING RENDITION
On Behalf Of ERIC MANUELIAN
Docket Date 2023-08-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall notify this court upon disposition of the motion tolling rendition or shall file an updated status report within thirty days, whichever occurs first.
Docket Date 2023-08-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S FIRST STATUS REPORT ON MOTIONS PENDING IN CIRCUITCOURT DELAYING RENDITION
On Behalf Of ERIC MANUELIAN
Docket Date 2023-07-24
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-07-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ERIC MANUELIAN
Docket Date 2023-07-21
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of ERIC MANUELIAN
Docket Date 2023-07-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ERIC MANUELIAN
Docket Date 2024-11-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description (Supreme Court of the United States) The application for an extension of time within which to file a petition for a writ of certiorari in the above-entitled case has been presented to Justice Thomas, who on November 8, 2024, extended the time to and including December 14, 2024. This letter has been sent to those designated on the attached notification list.
Docket Date 2024-08-16
Type Order
Subtype Order on Motion For Clarification
Description Appellant's motion for clarification, rehearing en banc, and certification of conflict and issue of exceptional importance of attorney fee order rendered May 1, 2024, is denied. Appellant's motion for written opinion and rehearing en banc of per curiam affirmance ("pca") rendered May 1, 2024, and, if granted and appropriate, certification of conflict and issue of exceptional importance is denied. Appellant's motion to strike appellee Starr's two untimely documents titled "response in opposition" filed July 19, 2024, is denied as moot. Appellee's motion to file responses in opposition to appellant's post pca motions out of time is denied as moot.
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee filed a motion for appellate attorney's fees pursuant to section 57.105, Florida Statutes, the Kirkland Ranch Agreement and Plan of Corporate Reorganization, the R.L.E. Ranch, Inc. Shareholder Agreement, the Mediation Settlement Agreement, and sections 736.1004 and 736.1006, Florida Statutes. The motion is remanded for the trial court to determine, pursuant to section 736.1004, whether justice requires an award of fees to Appellee. See § 736.1004; Harrell v. Badger, 171 So. 3d 764, 770 (Fla. 5th DCA 2015); Nalls v. Millender, 721 So. 2d 426, 42728 (Fla. 4th DCA 1998). Should the trial court determine that justice so requires, it is authorized to award Appellee all or a portion of the reasonable attorney's fees she incurred in this appeal. In all other respects, Appellee's motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State