Search icon

BIG OAKS RANCH, INC.

Company Details

Entity Name: BIG OAKS RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000026250
FEI/EIN Number 59-3513859
Address: 615 GRAND CHENIER COVE, CHULUOTA, FL 32766
Mail Address: 615 GRAND CHENIER COVE, CHULUOTA, FL 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, PEGGY M Agent 615 GRAND CHENIER COVE, CHULUOTA, FL 32766

Acting General Partner

Name Role Address
GREEN, MARGARET M Acting General Partner 615 GRAND CHENIER COVE, CHULUOTA, FL 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Margaret Green a/k/a Peggy M. Green, Individually and in Her Capacity as General Partner of Big Oaks Ranch Limited Partnership and et al., Appellant(s), v. Raymond M. Green and Richard B. Green, in their Capacity as Limited Partners of, and derivatively for, Big Oaks Ranch Limited Partnership et al., Appellee(s). 5D2024-0861 2024-04-01 Open
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-001953

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CP-001518

Parties

Name Big Oaks Ranch Limited Partnership
Role Appellant
Status Active
Name Estate of Quentin L. Green
Role Appellant
Status Active
Name Quentin L. Green Living Trust
Role Appellant
Status Active
Name Margaret Green
Role Appellant
Status Active
Representations Jamie Billotte Moses, Christopher Noel Bellows, Ryan Kocse
Name Raymond M. Green
Role Appellee
Status Active
Representations Meredith Pitts Smith, Kelly J. H. Garcia, T. Todd Pittenger
Name BIG OAKS RANCH LLC
Role Appellee
Status Active
Name Richard B. Green
Role Appellee
Status Active
Name BIG OAKS RANCH, INC.
Role Appellee
Status Active
Name Robert A. Green
Role Appellee
Status Active
Name Christopher L. Green
Role Appellee
Status Active
Name Quentin Lafayette Green, II
Role Appellee
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO EXTEND ABEYANCE AND RELINQUISHMENT OF JURISDICTION
On Behalf Of Margaret Green
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Margaret Green
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal-Volume 1 pages 1-12138
On Behalf Of Clerk Seminole
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Margaret Green
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Review
Description MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIMED
View View File
Docket Date 2024-05-20
Type Response
Subtype Reply
Description Reply to response to motion to stay
On Behalf Of Margaret Green
Docket Date 2024-05-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Raymond M. Green
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response PER 5/7 ORDER TO MOTION TO STAY
On Behalf Of Raymond M. Green
Docket Date 2024-05-07
Type Order
Subtype Order to File Response
Description W/IN 5 DAYS, AE TO RESPOND TO MOTION TO STAY
View View File
Docket Date 2024-05-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay- EXPEDITED RELIEF REQUESTED; TREATED AS MOTION FOR REVIEW AND GRANTED; LT ORDER IS AFFIRMED
On Behalf Of Margaret Green
Docket Date 2024-04-30
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation - ALL APPELLATE TIME DEADLINES COMMENCE
View View File
Docket Date 2024-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE T. Todd Pittenger 768936
On Behalf Of Raymond M. Green
Docket Date 2024-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE T. Todd Pittenger 768936
On Behalf Of Raymond M. Green
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raymond M. Green
Docket Date 2024-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA PER 4/4 ORDER
On Behalf Of Margaret Green
Docket Date 2024-04-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-04-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/29/2024
On Behalf Of Margaret Green
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; MOT GRANTED ABEYANCE CONTINUED TO 1/17/2025
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 11/15. AA TO FILE A STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMENT IF THE TRIAL COURT DOES OT RENDER A JUDGMENT
View View File
RICHARD B. GREEN AND RAYMOND M. GREEN VS MARGARET GREEN, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF QUENTIN L. GREEN 5D2022-0430 2022-02-18 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CP-001518

Parties

Name Richard B. Green
Role Appellant
Status Active
Name Raymond M. Green
Role Appellant
Status Active
Representations Kelly J. H. Garcia, T. Todd Pittenger
Name Margaret Green
Role Appellee
Status Active
Representations Meredith Pitts Smith
Name Quentin L. Green Living Trust
Role Appellee
Status Active
Name Quentin Lafayette Green, II
Role Appellee
Status Active
Name Big Oaks Ranch Limited Partnership
Role Appellee
Status Active
Name Christopher L. Green
Role Appellee
Status Active
Name Robert A. Green
Role Appellee
Status Active
Name Estate of Quentin L. Green
Role Appellee
Status Active
Name BIG OAKS RANCH LLC
Role Appellee
Status Active
Name BIG OAKS RANCH, INC.
Role Appellee
Status Active
Name Hon. Donna Goerner
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/14
On Behalf Of Raymond M. Green
Docket Date 2022-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 16485 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-06-01
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-10-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-10-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-09-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-09-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 8/30 ORDER
On Behalf Of Margaret Green
Docket Date 2022-08-31
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 8/30 ORDER
On Behalf Of Raymond M. Green
Docket Date 2022-08-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 5 DYS RE: WHY ISSUES IN UNDERLYING CASE MERIT OA
Docket Date 2022-08-18
Type Mediation
Subtype Other
Description Other ~ AA'S OA PREFERENCE
On Behalf Of Raymond M. Green
Docket Date 2022-08-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Margaret Green
Docket Date 2022-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Raymond M. Green
Docket Date 2022-08-17
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Raymond M. Green
Docket Date 2022-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Raymond M. Green
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Margaret Green
Docket Date 2022-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raymond M. Green
Docket Date 2022-06-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO CORRECT CASE STYLE
Docket Date 2022-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE STYLE
On Behalf Of Raymond M. Green
Docket Date 2022-05-26
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AND ADJUST BRIEFING DEADLINE TO CORRESPOND WITH RECEIPT OF RECORD INDEX
On Behalf Of Raymond M. Green
Docket Date 2022-04-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA T. Todd Pittenger 768936
On Behalf Of Raymond M. Green
Docket Date 2022-03-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED
Docket Date 2022-03-24
Type Notice
Subtype Notice
Description Notice ~ OF RENDITION OF LT ORDER ON MOT FOR REHEARING
On Behalf Of Raymond M. Green
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description Notice ~ OF LT RULING
On Behalf Of Raymond M. Green
Docket Date 2022-02-21
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2022-02-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Raymond M. Green
Docket Date 2022-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2022-02-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Raymond M. Green
RAYMOND M. GREEN AND RICHARD B. GREEN, IN THEIR CAPACITY AS LIMITED PARTNERS OF, AND DERIVATIVELY FOR BIG OAKS RANCH LIMITED PARTENRSHIP, A GEORGIA LIMITED PARTNERSHIP; AND RAYMOND M. GREEN, ET AL VS MARGARET GREEN A/K/A PEGGY M. GREEN, IN HER CAPACITY AS GENERAL PARTNER OF BIG OAKS RANCH LIMITED PARTNERSHIP; MARGARET GREEN, AKA PEGGY M. GREEN, IN HER CAPACITY AS TRUSTEE, ET AL 5D2022-0117 2022-01-12 Closed
Classification Original Proceedings - Circuit Probate - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-1953

Parties

Name Raymond M. Green
Role Petitioner
Status Active
Name Big Oaks Ranch Limited Partnership
Role Petitioner
Status Active
Name Richard B. Green
Role Petitioner
Status Active
Representations Kelly J. H. Garcia, T. Todd Pittenger
Name Quentin L. Green Living Trust
Role Petitioner
Status Active
Name Robert A. Green
Role Respondent
Status Active
Name BIG OAKS RANCH, INC.
Role Respondent
Status Active
Name Estate of Quentin L. Green
Role Respondent
Status Active
Name Margaret Green
Role Respondent
Status Active
Representations Meredith Pitts Smith
Name Quentin Lafayette Green, II
Role Respondent
Status Active
Name Christopher L. Green
Role Respondent
Status Active
Name BIG OAKS RANCH LLC
Role Respondent
Status Active
Name Hon. Donna Goerner
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2022-07-29
Type Disposition by Order
Subtype Granted
Description ORD-Grant Original Petition
Docket Date 2022-03-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of Richard B. Green
Docket Date 2022-02-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Margaret Green
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of Margaret Green
Docket Date 2022-02-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard B. Green
Docket Date 2022-01-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 1/12/22
On Behalf Of Richard B. Green
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Richard B. Green
Docket Date 2022-01-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Richard B. Green
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State