Search icon

HEUSTON LEGAL PLLC

Company Details

Entity Name: HEUSTON LEGAL PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Sep 2018 (6 years ago)
Document Number: L18000041937
FEI/EIN Number 824465521
Address: 1333 GATEWAY DRIVE, MELBOURNE, FL, 32901, US
Mail Address: 1333 GATEWAY DRIVE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEUSTON LEGAL PLLC 401(K) PLAN 2023 824465521 2024-09-30 HEUSTON LEGAL PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3214282820
Plan sponsor’s address 1333 GATEWAY DRIVE, STE 1024, MELBOURNE, FL, 32901
HEUSTON LEGAL PLLC 401(K) PLAN 2022 824465521 2023-07-19 HEUSTON LEGAL PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3214282820
Plan sponsor’s address 1333 GATEWAY DRIVE, STE 1024, MELBOURNE, FL, 32901
HEUSTON LEGAL PLLC 401(K) PLAN 2021 824465521 2022-08-26 HEUSTON LEGAL PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3214282820
Plan sponsor’s address 1333 GATEWAY DRIVE, STE 1024, MELBOURNE, FL, 32901
HEUSTON LEGAL PLLC 401(K) PLAN 2020 824465521 2021-04-30 HEUSTON LEGAL PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3214282820
Plan sponsor’s address 1333 GATEWAY DRIVE, STE 1024, MELBOURNE, FL, 32901
HEUSTON LEGAL PLLC 401(K) PLAN 2019 824465521 2020-06-19 HEUSTON LEGAL PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 3214282820
Plan sponsor’s address 1333 GATEWAY DRIVE, STE 1024, MELBOURNE, FL, 32901

Agent

Name Role Address
HEUSTON STEPHEN PEsq. Agent 1333 GATEWAY DRIVE, MELBOURNE, FL, 32901

Manager

Name Role Address
HEUSTON STEPHEN P Manager 1333 GATEWAY DRIVE, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026051 HEUSTON LEGAL ACTIVE 2018-02-21 2028-12-31 No data 1333 GATEWAY DRIVE STE 1024, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 HEUSTON, STEPHEN P, Esq. No data
LC STMNT OF RA/RO CHG 2018-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 1333 GATEWAY DRIVE, SUITE 1024, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2018-09-06 1333 GATEWAY DRIVE, SUITE 1024, MELBOURNE, FL 32901 No data

Court Cases

Title Case Number Docket Date Status
KURT ENDELMANN, as Personal Representative of the Estate of Gladys DePaolo, Appellant v. STEPHEN P. HEUSTON, ESQ., and HEUSTON LEGAL, PLLC, Appellees. 6D2024-2056 2024-09-24 Open
Classification NOA Final - Circuit Probate - Probate
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2020-CP-000211

Parties

Name KURT ENDELMANN
Role Appellant
Status Active
Representations Lisa McCrystal, MARGARET WHARTON
Name Stephen Heuston
Role Appellee
Status Active
Representations Austin Richard Payne
Name HEUSTON LEGAL PLLC
Role Appellee
Status Active
Representations Austin Richard Payne
Name Hon. Thomas Wade Young
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-15
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of KURT ENDELMANN
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of KURT ENDELMANN
Docket Date 2024-12-20
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Brett J. Preston, mediator number 10527 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated December 6, 2024.
View View File
Docket Date 2024-12-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description APPELLANT, KURT ENDELMANN'S, RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of KURT ENDELMANN
View View File
Docket Date 2024-12-12
Type Order
Subtype Order Changing Case Style
Description The Court grants Appellant's motion to correct the style of this case, docketed December 12, 2024.
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice
Description APPELLANT, KURT ENDELMANN'S, NOTICE OF COMPLIANCE WITH NOVEMBER 26, 2024, ORDER AS TO CERTIFICATE OF SERVICE AND REQUEST TO CLERK TO CORRECT STYLE OF CASE
On Behalf Of KURT ENDELMANN
Docket Date 2024-12-06
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-11-26
Type Order
Subtype Certificate of Service
Description Within fifteen days from the date of this order, Appellant is directed to file an amended certificate of service in this Court. The certificate of service must list the names and physical mailing addresses of all parties and attorneys, as well as the address used for service if different from the physical mailing address. For each attorney served, the certificate of service must also indicate which party the attorney represents.
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
MISAEL JIMENEZ AND JUDITH RIVERA, AS CO-PERSONAL REPRESENTATIVES OF THE ESTATE OF GLADYS DE PAOLO VS ARMANDO AVILES, STEPHEN P. HEUSTON AND HEUSTON LEGAL, PLLC. 5D2021-0634 2021-03-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
49-2020-000211-PR

Parties

Name Estate of Gladys De Paolo
Role Appellant
Status Active
Name Misael Jimenez
Role Appellant
Status Active
Representations Lisa C. McCrystal, Margaret A. Wharton
Name Judith Rivera
Role Appellant
Status Active
Name Armando Aviles
Role Appellee
Status Active
Representations Stephen Heuston, Austin Payne, David A. Yergey, III
Name Stephen P. Heuston
Role Appellee
Status Active
Name HEUSTON LEGAL PLLC
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ TO 2/24 MOTION
On Behalf Of Armando Aviles
Docket Date 2023-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CONSIDERATION OF APPELLANT'S TIMELY-FILEDMOTION FOR SANCTIONS PURSUANT TO §57.105, FLA. STAT., ANDRULE 9.410(B), FLA.R.APP.P.
On Behalf Of Misael Jimenez
Docket Date 2022-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ COUNSEL FOR AE'S CAUTIONED
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
Docket Date 2022-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ REQUEST TO FILE REPLY DENIED...
Docket Date 2022-04-17
Type Response
Subtype Reply
Description REPLY ~ REQUEST TO FILE A REPLY TO APPELLEES' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Misael Jimenez
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Misael Jimenez
Docket Date 2022-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
On Behalf Of Armando Aviles
Docket Date 2022-04-04
Type Response
Subtype Response
Description RESPONSE ~ COUNSEL'S RESPONSE PER 3/25 ORDER
On Behalf Of Armando Aviles
Docket Date 2022-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-03-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-03-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AE'S AND THEIR COUNSEL W/IN 10 DYS RE: SANCTIONS; RESPONSE LIMITED TO 12 PGS...
Docket Date 2022-03-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AS MOOT
Docket Date 2022-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Armando Aviles
Docket Date 2021-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT FOR REHEARING
On Behalf Of Misael Jimenez
Docket Date 2021-12-10
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ PET FOR WRIT OF CERTIORARI TREATED AS NOA; AAS' W/IN 10 DYS OF LT RULING ON MOT FOR REHEARING ADVISE THIS COURT...
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of Armando Aviles
Docket Date 2021-05-22
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR LEAVE TO AMEND
On Behalf Of Misael Jimenez
Docket Date 2021-05-21
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of Armando Aviles
Docket Date 2021-05-21
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Armando Aviles
Docket Date 2021-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE AND AMENDED APPENDIX
On Behalf Of Armando Aviles
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTYS. FEES
On Behalf Of Armando Aviles
Docket Date 2021-04-29
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 Misael Jimenez
Docket Date 2021-04-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of Misael Jimenez
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 4/19 RESPONSE & APPX ACCEPTED
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of Armando Aviles
Docket Date 2021-04-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Armando Aviles
Docket Date 2021-04-15
Type Response
Subtype Reply
Description REPLY ~ TO OBJECTION TO MOT EOT
On Behalf Of Armando Aviles
Docket Date 2021-04-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Misael Jimenez
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Armando Aviles
Docket Date 2021-04-07
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of Misael Jimenez
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/14
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Armando Aviles
Docket Date 2021-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/10/21
On Behalf Of Misael Jimenez
Docket Date 2021-03-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Misael Jimenez
Docket Date 2021-03-10
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Misael Jimenez

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
CORLCRACHG 2018-09-06
Florida Limited Liability 2018-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State