Search icon

THE BRIAR TEAM, LLC

Company Details

Entity Name: THE BRIAR TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: L09000001181
FEI/EIN Number 263985471
Address: 4570 ORANGE BLVD, SANFORD, FL, 32771, US
Mail Address: 4570 ORANGE BLVD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BRIAR TEAM, LLC 401(K) PROFIT SHARING PLAN 2014 263985471 2015-04-09 THE BRIAR TEAM, LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 237210
Sponsor’s telephone number 4073212773
Plan sponsor’s address 4570 ORANGE BLVD, SANFORD, FL, 327719108

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing NOY RIVERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-09
Name of individual signing NOY RIVERS
Valid signature Filed with authorized/valid electronic signature
THE BRIAR TEAM, LLC 401(K) PROFIT SHARING PLAN 2013 263985471 2014-06-03 THE BRIAR TEAM, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 237210
Sponsor’s telephone number 4073212773
Plan sponsor’s address 4570 ORANGE BLVD, SANFORD, FL, 327719108

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing NOY RIVERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-03
Name of individual signing NOY RIVERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOOD Robert L Agent 4570 ORANGE BLVD, SANFORD, FL, 32771

Manager

Name Role Address
GOOD MICHAEL J Manager 1885 W LAKE MARY BLVD., LAKE MARY, FL, 32746

Chief Executive Officer

Name Role Address
Good ROBERT L Chief Executive Officer 227 Evansdale Road, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-19 GOOD, Robert Lee No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2009-02-05 No data No data

Court Cases

Title Case Number Docket Date Status
TAYLOR MORRISON OF FLORIDA, INC. VS ALAQUA LAKES COMMUNITY ASSOCIATION, INC., THE BRIAR CORPORATION, THE BRIAR TEAM, LLC, RAIRB, LLC, DONALD W. MCINTOSH ASSOCIATES, INC., DONALD W. MCINTOSH, JR., GEORGE DELANEY, AND MICHAEL ROYCE TODD 5D2019-1051 2019-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-7063-11-G

Parties

Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellant
Status Active
Representations Joseph H. Lang, Jr., Eric Adams
Name George Delaney
Role Appellee
Status Active
Name Michael Royce Todd
Role Appellee
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joseph T. Eagleton, Paul L. Sangiovanni, Thomas J. Seider, Michael K. Wilson, Jessica L. Thorson, Ceci Culpepper Berman, Benjamin A. Webster, Joseph A. Lane, Francis X. Rapprich, III
Name THE BRIAR CORPORATION
Role Appellee
Status Active
Name Donald W. McIntosh, Jr.
Role Appellee
Status Active
Name THE BRIAR TEAM, LLC
Role Appellee
Status Active
Name RAIRB, LLC
Role Appellee
Status Active
Name DONALD W. MCINTOSH ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/5/20
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6/2020
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2020-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 8/26
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ISSUANCE OF A WRITTENOPINION, CERTIFICATION, AND/OR REHEARING EN BANC
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/4 ORDER (FOR ALAQUA LAKES COMMUNITY ASSOC., INC.)
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2020-07-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/20
Docket Date 2020-03-23
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 Taylor Morrison of Florida, Inc.
Docket Date 2020-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/6
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/4
Docket Date 2019-07-25
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 Taylor Morrison of Florida, Inc.
Docket Date 2019-07-17
Type Record
Subtype Transcript
Description Transcript Received ~ 3789 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 14357 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ IB BY 8/5
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FOR INDEX
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-05-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED; AA JOSEPH H. LANG, JR. 0059404
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOSEPH H. LANG, JR. 0059404
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/9/19
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State