Search icon

MARK T. PULTE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARK T. PULTE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK T. PULTE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2000 (25 years ago)
Document Number: L00000006480
FEI/EIN Number 651012485

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 41 SE 5TH STREET, 2ND FLOOR, BOCA RATON, FL, 33432
Mail Address: 41 SE 5TH STREET, 2ND FLOOR, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULTE MARK T Manager 41 SE 5TH STREET, BOCA RATON, FL, 33432
PULTE MARK T Agent 41 S.E. 5TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 41 SE 5TH STREET, 2ND FLOOR, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2005-02-09 41 SE 5TH STREET, 2ND FLOOR, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-10 41 S.E. 5TH STREET, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
THE NEW COMMON SCHOOL FOUNDATION VS MARK T. PULTE, ETC. SC2022-0415 2022-03-30 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2D20-3206

Circuit Court for the Twentieth Judicial Circuit, Collier County
112018CP0015640001XX

Parties

Name The New Common School Foundation
Role Petitioner
Status Active
Representations Kelly O'Keefe, JULIE F. BERKOWITZ, Christopher R. Clark
Name MARK T. PULTE, L.L.C.
Role Respondent
Status Active
Representations Christopher D. Donovan
Name Estate of William J. Pulte, Deceased
Role Respondent
Status Active
Name Hon. Lauren L. Brodie
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2022-06-28
Type Motion
Subtype Stipulation
Description STIPULATION ~ JOINT STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of The New Common School Foundation
View View File
Docket Date 2022-05-31
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including June 30, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-05-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Stipulated Motion for Extension of Time
On Behalf Of Mark T. Pulte
View View File
Docket Date 2022-04-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction with Appendix
On Behalf Of The New Common School Foundation
View View File
Docket Date 2022-04-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 29, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-04-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Agreed Motion for Extension of Time
On Behalf Of The New Common School Foundation
View View File
Docket Date 2022-04-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-03-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of The New Common School Foundation
View View File
Docket Date 2022-03-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of The New Common School Foundation
View View File
MARK T. PULTE, PERSONAL REPRESENTATIVE VS THE NEW COMMON SCHOOL FOUNDATION 2D2020-3206 2020-11-06 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CP-1564

Parties

Name ESTATE OF WILLIAM J. PULTE
Role Appellant
Status Active
Name MARK T. PULTE, L.L.C.
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name THE NEW COMMON SCHOOL FOUNDATION
Role Appellee
Status Active
Representations Kelly Ann O' Keefe, Esq., JULIE FISHMAN BERKOWITZ, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The parties having filed a proper stipulation for dismissalpursuant to Florida Rule of Appellate Procedure 9.350(a), it isordered that the petition for review is hereby voluntarily dismissed.CANADY, LABARGA, LAWSON, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-03-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2022-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S AMENDED MOTION FOR REHEARING AND/ORMOTION FOR CLARIFICATION
On Behalf Of THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing and/or clarification is denied.
Docket Date 2022-03-15
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellee's expedited motion to stay issuance of mandate is denied.
Docket Date 2022-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO STAYING THE MANDATE
On Behalf Of MARK T. PULTE
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to respond to Appellee’s Expedited Motion to Stay Issuance of Mandate is granted for seven days from the date of this order.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S STIPULATED MOTION FOR EXTENSION OF TIME
On Behalf Of MARK T. PULTE
Docket Date 2022-02-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLEE'S AMENDED CERTIFICATE OF SERVICE FOR AMENDED MOTION FOR REHEARING AND/OR MOTION FOR CLARIFICATION
On Behalf Of THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2022-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR MOTION FOR CLARIFICATION
On Behalf Of THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2022-02-07
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ APPELLEE'S EXPEDITED MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2022-01-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions; conflict certified.
Docket Date 2021-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-09-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 02, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2021-08-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK T. PULTE
Docket Date 2021-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARK T. PULTE
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2021-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARK T. PULTE
Docket Date 2021-06-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2021-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2021-06-01
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 be served by June 16, 2021.
Docket Date 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2021-04-29
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 shallbe served by June 1, 2021.
Docket Date 2021-04-28
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 THE NEW COMMON SCHOOL FOUNDATION
Docket Date 2021-04-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARK T. PULTE
Docket Date 2021-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK T. PULTE
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2021-03-16
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 MARK T. PULTE
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-02-12
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 MARK T. PULTE
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/12/21
On Behalf Of MARK T. PULTE
Docket Date 2020-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARK T. PULTE
Docket Date 2020-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MARK T. PULTE
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK T. PULTE
Docket Date 2020-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State