Search icon

OAKMONT CUSTOM HOMES, LLC

Company Details

Entity Name: OAKMONT CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2007 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: L07000101102
FEI/EIN Number 261334346
Address: 735 Colorado Ave STE 109, STUART, FL, 34994, US
Mail Address: 735 Colorado Ave, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAKMONT CUSTOM HOMES 401(K) PROFIT SHARING PLAN & TRUST 2023 261334346 2024-05-09 OAKMONT CUSTOM HOMES 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042196047
Plan sponsor’s address 650 LAFAYETE STREET, MALABAR, FL, 32950

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing STEPHEN TEMMEL
Valid signature Filed with authorized/valid electronic signature
OAKMONT CUSTOM HOMES 401(K) PROFIT SHARING PLAN & TRUST 2021 261334346 2022-07-26 OAKMONT CUSTOM HOMES 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042196047
Plan sponsor’s address 650 LAFAYETE STREET, MALABAR, FL, 32950

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing STEPHEN TEMMEL
Valid signature Filed with authorized/valid electronic signature
OAKMONT CUSTOM HOMES 401(K) PROFIT SHARING PLAN & TRUST 2020 261334346 2021-06-30 OAKMONT CUSTOM HOMES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042196047
Plan sponsor’s address 650 LAFAYETE STREET, MALABAR, FL, 32950

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing STEPHEN TEMMEL
Valid signature Filed with authorized/valid electronic signature
OAKMONT CUSTOM HOMES LLC 401 K PROFIT SHARING PLAN TRUST 2017 261334346 2018-07-25 OAKMONT CUSTOM HOMES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042196047
Plan sponsor’s address 650 LAFAYETE STREET, MALABAR, FL, 32950

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing STEPHEN TEMMEL
Valid signature Filed with authorized/valid electronic signature
OAKMONT CUSTOM HOMES LLC 401 K PROFIT SHARING PLAN TRUST 2016 261334346 2017-07-27 OAKMONT CUSTOM HOMES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236110
Sponsor’s telephone number 9042196047
Plan sponsor’s address 650 LAFAYETE STREET, MALABAR, FL, 32950

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing STEPHEN TEMMEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Temmel Stephen Agent 735 Colorado Ave., Stuart, FL, 34994

Manager

Name Role Address
TEMMEL STEPHEN D Manager 735 Colorado Ave, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09037900404 OAKMONT GROUP EXPIRED 2009-02-06 2014-12-31 No data PO BOX 3575, PONTE VEDRA, FL, 32004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 Temmel, Stephen No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 735 Colorado Ave., suite 109, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 735 Colorado Ave STE 109, STE 109, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2020-09-23 735 Colorado Ave STE 109, STE 109, STUART, FL 34994 No data
LC STMNT OF AUTHORITY 2015-03-23 No data No data
LC AMENDMENT 2007-12-31 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES R. CORBETT, Appellant(s) v. OAKMONT CUSTOM HOMES, LLC, Appellee(s). 4D2024-2938 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000266

Parties

Name James R. Corbett
Role Appellant
Status Active
Representations William Jonathan Sheslow, Jason M. Melton
Name OAKMONT CUSTOM HOMES, LLC
Role Appellee
Status Active
Representations Louis Ernest Lozeau, Jr.
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of James R. Corbett
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to February 16, 2025
Docket Date 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of James R. Corbett
OAKMONT CUSTOM HOMES, LLC VS JENNIFER A. BILLINGS, et al. 4D2020-1263 2020-05-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA001181

Parties

Name OAKMONT CUSTOM HOMES, LLC
Role Appellant
Status Active
Representations Louis E. Lozeau
Name Jennifer A. Billings Revocable Trust Dated 5/22/2007
Role Appellee
Status Active
Name AR FRANCHISING, INC.
Role Appellee
Status Active
Name Jennifer A. Billings
Role Appellee
Status Active
Representations Lewis J. Conwell, Zachary Hudson, John A. Chiocca, Roger C. Brown
Name Arthur Rutenberg Homes, Inc.
Role Appellee
Status Active
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oakmont Custom Homes, LLC
Docket Date 2020-06-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Oakmont Custom Homes, LLC
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of Oakmont Custom Homes, LLC
Docket Date 2020-08-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix containing a transcript of the hearings on April 22, 2020 and April 28, 2020 as referenced in the initial brief.
Docket Date 2020-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Oakmont Custom Homes, LLC
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 29, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 10, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-29
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 Oakmont Custom Homes, LLC
Docket Date 2020-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jennifer A. Billings
Docket Date 2020-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Oakmont Custom Homes, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2016-04-14
CORLCAUTH 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State