Search icon

OSCEOLA BROWNSTONES, LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA BROWNSTONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA BROWNSTONES, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2002 (23 years ago)
Date of dissolution: 02 Jul 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2009 (16 years ago)
Document Number: L02000022012
FEI/EIN Number 421550399

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

Address: 801 NORTH ORANGE AVENUE, STE. 530, ORLANDO, FL, 32801
Mail Address: 801 NORTH ORANGE AVENUE, STE. 530, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USTLER CRAIG T Manager 801 NORTH ORANGE AVENUE, STE. 530, ORLANDO, FL, 32801
RAMPY PHILIP C Manager 11 NORTH SUMMERLIN AVENUE, ORLANDO, FL, 32801
USTLER CRAIG T Agent 801 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 801 NORTH ORANGE AVENUE, STE. 530, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2007-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 801 NORTH ORANGE AVENUE, STE. 530, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2007-10-08 801 NORTH ORANGE AVENUE, STE. 530, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-06-15 USTLER, CRAIG T -
NAME CHANGE AMENDMENT 2002-08-27 OSCEOLA BROWNSTONES, LLC -

Court Cases

Title Case Number Docket Date Status
OSCEOLA BROWNSTONES CONDOMINIUM ASSOCIATION, INC. VS ANDREW CONSTRUCTION SERVICES, L.L.C., ET AL. 5D2017-1686 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014CA-011112-O

Parties

Name OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Role Appellant
Status Active
Representations CHRISTOPHER J. WEISS, Joseph T. Eagleton, Steven L. Brannock
Name IGC ROOFING, INC.
Role Appellee
Status Active
Name ATLANTIC CONTRACTORS, INC.
Role Appellee
Status Active
Name SAINT-GOBAIN CORPORATION
Role Appellee
Status Active
Name CERTAINTEED CORPORATION
Role Appellee
Status Active
Name DEW GLASS, INC.
Role Appellee
Status Active
Name FRAME PRO CARPENTRY, INC.
Role Appellee
Status Active
Name J.A. CROSON LLC
Role Appellee
Status Active
Name ADVANCED STAIR AND RAIL, INC.
Role Appellee
Status Active
Name OSCEOLA BROWNSTONES, LLC
Role Appellee
Status Active
Name FRANK HAMOUI
Role Appellee
Status Active
Name ANDREW CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Representations CHARLES W. SELL, Beverly A. Pohl, David Harrigan, Barbara Maria Viota-Sawisch, Adam Craig Herman, Jeremy T. Springhart, Douglas Wall, DOUGLAS D. UNDERWOOD, Christina Bredahl Gierke, NATALIE PETERS CHAPPEL, Jeffrey M. Paskert
Name PHILIP C. RAMPY
Role Appellee
Status Active
Name SHAW CONTRACT FLOORING SERVICES, INC.
Role Appellee
Status Active
Name URBAN STUDIO ARCHITECTS, INC.
Role Appellee
Status Active
Name CRAIG T. USTLER
Role Appellee
Status Active
Name RAB PAINTING CORP.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/16
Docket Date 2018-04-03
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 OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/4
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2018-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/9
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/29
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1658 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/23/17
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA STEVEN L BRANNOCK 0319651
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-20
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-06-20
Type Mediation
Subtype Other
Description Other ~ JOINT MOT TO APPOINT MEDIATOR OR ALTERNATIVELY HOLD CASE IN ABEYANCE AE BEVERLY A. POHL 907250
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-06-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-06-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-06-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEVEN L. BRANNOCK 0319651
On Behalf Of OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ RESPONSE W/I 10 DYS.
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC
Docket Date 2017-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BEVERLY A. POHL 907250
On Behalf Of ANDREW CONSTRUCTION SERVICES, LLC

Documents

Name Date
LC Voluntary Dissolution 2009-07-02
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-22
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-29
Name Change 2002-08-27
Florida Limited Liabilites 2002-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State