Search icon

SAWTOOTH MOUNTAIN RANCH, LLC

Company Details

Name: SAWTOOTH MOUNTAIN RANCH, LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Active-Existing
Date of registration: 24 Oct 2016 (8 years ago)
Financial Date End: 31 Oct 2025
Date dissolved: 10 Jan 2024
Entity Number: 525054
Place of Formation: IDAHO
File Number: 525054
ZIP code: 83712
County: Ada County
Mailing Address: 2725 E TABLE ROCK RD BOISE, ID 83712-7569

Agent

Name Role Address
DAVID BOREN Agent 2725 E TABLE ROCK RD, BOISE, ID 83712

Manager

Name Role Address Appointed On
David Boren Manager 777 W. MAIN ST, BOISE, ID 83702 2020-10-01

Filing

Filing Name Filing Number Filing date
Application for Reinstatement 0005949265 2024-10-24
Dissolution/Revocation - Administrative 0005554750 2024-01-10
Annual Report 0004983126 2022-11-05
Annual Report 0004404260 2021-09-04
Annual Report 0004015358 2020-10-01
Annual Report 0003635865 2019-10-02
Annual Report 0003126595 2018-08-18
Annual Report 0003126593 2017-08-28
Initial Filing 0000525054 2016-10-24

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_19-cv-00118 Judicial Publications 33:1365 Environmental Matters Environmental Matters
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name IDAHO CONSERVATION LEAGUE, INC.
Role Amicus
Name Jim Demaagd
Role Defendant
Name Kirk Flannigan
Role Defendant
Name Sonny Perdue
Role Defendant
Name Sawtooth National Forest
Role Defendant
Name Sawtooth National Recreation Area
Role Defendant
Name Dean A. Umathum
Role Defendant
Name United States Department of Agriculture
Role Defendant
Name United States Forest Service
Role Defendant
Name United States of America
Role Defendant
Name Lynn Arnone
Role Plaintiff
Name David Boren
Role Plaintiff
Name Michael Boren
Role ThirdParty Defendant
Name OBSIDIAN AIRCRAFT LLC
Role ThirdParty Defendant
Name Federal Highway Administration
Role Defendant
Name SAWTOOTH MOUNTAIN RANCH, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_19-cv-00118-0
Date 2019-06-13
Notes MEMORANDUM DECISION AND ORDER denying 11 Motion for Preliminary Injunction. The Court concludes Plaintiffs have not demonstrated that they are likely to succeed on the merits of the three claims - Counts Two, Three, and Four of their Complaint - raised in their motion. Further, the balance of hardships does not tip decidedly in favor of Plaintiffs. Signed by Judge Candy W. Dale. (klw)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00118-1
Date 2020-01-13
Notes MEMORANDUM DECISION AND ORDER granting 32 Motion to Dismiss for Lack of Jurisdiction. The Court concludes it lacks subject matter jurisdiction over Claim One of the Amended Complaint, and that Defendants Federal Highway Administration and Dean A. Umathum should be dismissed as defendants with regard to Claims Two and Three asserted under the Quiet Title Act. Signed by Judge Candy W. Dale. (klw)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00118-2
Date 2020-05-08
Notes MEMORANDUM DECISION AND ORDER denying 52 Motion to Strike; granting 55 Motion to Amend/Correct. Plaintiffs' Second Amended Complaint 50 is deemed filed as of the date of this Order. Signed by Judge Candy W. Dale. (klw)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00118-3
Date 2020-06-12
Notes ORDER - Plaintiffs' Motion for Temporary Restraining Order 67 is DENIED. Plaintiffs' reply memorandum in support of the Motion for Preliminary Injunction 62 is due by June 16, 2020. The Court will conduct a hearing on the Plaintiffs' Motion for Preliminary Injunction 62 on June 19, 2020, at 1:30 p.m. mountain time, via videoconference. The parties are required to file simultaneous briefs discussing the legal basis for presenting witness testimony on this motion for preliminary injunction, not to exceed five pages, filed no later than 5:00 p.m. on June 16, 2020.Signed by Judge Candy W. Dale. (klw)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00118-4
Date 2020-06-30
Notes MEMORANDUM DECISION AND ORDER denying 62 Plaintiffs' Motion for Preliminary Injunction. Signed by Judge Candy W. Dale. (klw) (Main Document 86 replaced on 7/1/2020 to correct minor typographical errors and regenerate NEF) (jp).
View View File
Opinion ID USCOURTS-idd-1_19-cv-00118-6
Date 2022-02-24
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Summary Judgment on Claims Three through Nine of the Second Amended Complaint (Dkt. 114) is DENIED. Defendants Motion for Summary Judgment on Claims Three through Nineof the Second Amended Complaint (Dkt. 116) is GRANTED. Based upon the Courts simultaneous Memorandum Decision and Order denying Plaintiffs Motion for Summary Judgment and granting Defendants Motion for Summary Judgment on Claims One and Two of the Second Amended Complaint (Dkt. 132), Judgment will be entered in favor of Defendants. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-1_19-cv-00118-5
Date 2022-02-24
Notes MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Summary Judgment on Claims One and Two of the Second Amended Complaint (Dkt. 114) is DENIED. Defendants Motion for Summary Judgment on Claims One and Two of the Second Amended Complaint (Dkt. 116) is GRANTED for lack of subject matter jurisdiction. Plaintiffs Motion Pursuant to Federal Rule of Civil Procedure 56(d) (Dkt. 118) is DENIED as MOOT. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File

Date of last update: 10 Apr 2025

Sources: Idaho Secretary of State