Search icon

THE BRIAR TEAM, LLC - Florida Company Profile

Company Details

Entity Name: THE BRIAR TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BRIAR TEAM, 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: 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 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: L09000001181
FEI/EIN Number 263985471

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

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

Key Officers & Management

Name Role Address
Good ROBERT L Chief Executive Officer 227 Evansdale Road, Lake Mary, FL, 32746
GOOD Robert L Agent 4570 ORANGE BLVD, SANFORD, FL, 32771
Brady Michael C Manager 935 Allenhurst Street, Winter Garden, FL, 34787

Form 5500 Series

Employer Identification Number (EIN):
263985471
Plan Year:
2014
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
94
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-19 GOOD, Robert Lee -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2009-02-05 - -

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
TAYLOR MORRISON OF FLORIDA, INC. VS ALAQUA LAKES COMMUNITY ASSOCIATION, INC., ET AL. 5D2015-3036 2015-08-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-7063-11-G

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Respondent
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Eric Adams, DAVID J. MARKESE
Name ALBRITTON - WILLIAMS INC
Role Respondent
Status Active
Name MICHAEL TANNOUS
Role Respondent
Status Active
Name THE RAAD-TANNOUS ENGINEERING GROUP, INC.
Role Respondent
Status Active
Name DONALD W. MCINTOSH ASSOCIATES, INC.
Role Respondent
Status Active
Name Michael Royce Todd
Role Respondent
Status Active
Name THE BRIAR CORPORATION
Role Respondent
Status Active
Name George Delaney
Role Respondent
Status Active
Name RAIRB, LLC
Role Respondent
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joseph A. Lane, David Harrigan, Francis X. Rapprich, III, Jamie Billotte Moses, Beverly A. Pohl, KEVIN S. CANNON, Steve E. Baker, Joseph H. Picone, SHAWN HEATH, Michael K. Wilson
Name THE BRIAR TEAM, LLC
Role Respondent
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 2016-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2016-04-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS'S 10/26/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRNTD; PT'S 11/10/15 MOT FOR ATTY FEES IS DENIED
Docket Date 2016-04-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO MCINTOSH'S MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/18 ORDER
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO RESPOND TO MOT FOR ATTY FEES
Docket Date 2015-10-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE OPPOSITION TO MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PROV GNTD PER 4/18 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-31
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-26
Type:
Referral
Address:
3575 HANCOCK RD., CLERMONT, FL, 34711
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-04-01
Type:
Referral
Address:
CROSS PROPERTIES CORNER OF AVALON RD & FLEMMINGS, WINTER GARDEN, FL, 34777
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-11-19
Type:
Complaint
Address:
4570 ORANGE BLVD, SANFORD, FL, 32771
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-08-23
Type:
Unprog Rel
Address:
NEAR THE CORNER OF WATERBAY DRIVE & MEADOWBROOK DRIVE, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-24
Type:
Planned
Address:
BLACKWEST SUBDIVISION BLACKLAKE STILL RD & OLD HWY 50, CLERMONT, FL, 34713
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2000-09-06
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
65
Drivers:
62
Inspections:
27
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State