Search icon

BRIAN ANDERSON, LLC

Company Details

Entity Name: BRIAN ANDERSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Feb 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000061940
Address: 7435 PARADISO DRIVE, APOLLO BEACH, FL 33572
Mail Address: 7435 PARADISO DRIVE, APOLLO BEACH, FL 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
ANDERSON, BRIAN E, SR. Authorized Member 7435 PARADISO DRIVE, APOLLO BEACH, FL 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Court Cases

Title Case Number Docket Date Status
RYAN MARSHALL, Appellant(s) v. WILLIAM J. PULTE, et al., Appellee(s). 4D2024-1934 2024-07-30 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA012238

Parties

Name Ryan Marshall
Role Appellant
Status Active
Representations Elliot Burt Kula, Adam Todd Rabin, William Aaron Daniel, William Derek Mueller, Lauren Johnson
Name William J. Pulte
Role Appellee
Status Active
Representations Jason Gordon, Carrie D. Savage, William Beil, Roy Edmund Fitzgerald, III, Gregory Scott Weiss, Manuel Farach
Name Brandon Jones
Role Appellee
Status Active
Representations Jonathan D. Grunberg, Barry Adam Postman, Hunter Stanton Walker, Francesca M. Stein, Scott A. Cole
Name PulteGroup, Inc.
Role Appellee
Status Active
Name Todd Sheldon
Role Appellee
Status Active
Name BRIAN ANDERSON, LLC
Role Appellee
Status Active
Name Bryce Blair
Role Appellee
Status Active
Name Thomas Folliard
Role Appellee
Status Active
Name Cheryl Grise
Role Appellee
Status Active
Name Andre Hawaux
Role Appellee
Status Active
Name J. Phillip Holloman
Role Appellee
Status Active
Name John Peshkin
Role Appellee
Status Active
Name Scott Powers
Role Appellee
Status Active
Name Lila Snyderand
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion To Strike
Description ORDERED that Petitioner's November 8, 2024 motion to strike is denied. Petitioner may file a reply within ten (10) days of this order.
View View File
Docket Date 2024-11-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appendix To Response To Petition For Writ Of Certiorari Which Is (1) Belatedly Filed Without Leave Of Court And (2) Violates The Record Limitation Rule And Motion To Reestablish The Briefing Schedule To Allow Respondent Its 10 Days To File His Reply
Docket Date 2024-11-07
Type Record
Subtype Appendix
Description Appendix ***CONFIDENTIAL***
On Behalf Of William J. Pulte
Docket Date 2024-11-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of William J. Pulte
Docket Date 2024-11-01
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of William J. Pulte
Docket Date 2024-10-11
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ryan Marshall
Docket Date 2024-10-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ryan Marshall
Docket Date 2024-09-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari on Behalf of Ryan Marshall
On Behalf Of Ryan Marshall
Docket Date 2024-08-30
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's August 30, 2024 request for emergency treatment is denied. The court will handle appellant's August 30, 2024 motion for review in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that the trial court's July 5, 2024 "Order on Nonparty Ryan Marshall's Motion to Quash and Motion for Protective Order" is stayed pending further order of this court.
View View File
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Stay
Description Time Sensitive Motion For Review Of Order Denying Non Party Ryan Marshall's Motion for Partial Stay Pending Appellate Review
Docket Date 2024-08-30
Type Record
Subtype Appendix
Description Index to Appendix to Time Sensitive Motion For Review Of Order Denying Non Party Ryan Marshall's Motion for Partial Stay Pending Appellate Review
On Behalf Of Ryan Marshall
Docket Date 2024-08-22
Type Record
Subtype Appendix
Description Appendix to Response To Appellee William J. Pulte's Amended Motion To Dismiss Appeal Of Non-Final Discovery Order, Or In The Alternative, To Show Cause
On Behalf Of Ryan Marshall
Docket Date 2024-08-22
Type Response
Subtype Response
Description Response To Appellee William J. Pulte's Amended Motion To Dismiss Appeal Of Non-Final Discovery Order, Or In The Alternative, To Show Cause
On Behalf Of Ryan Marshall
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William J. Pulte
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Jones
Docket Date 2024-07-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ryan Marshall
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Ryan Marshall
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Ryan Marshall
Docket Date 2024-09-09
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of the appellant's August 22, 2024 response, appellee's August 7, 2024 Amended Motion to Dismiss is denied. Further, ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. See Securitas Security Servs. USA, Inc. v. Williams, 322 So. 3d 689, 690 (Fla. 4th DCA 2021) (determining that review by certiorari was appropriate where the trial court compels production of private financial information from non-parties) see also Miller v. Savanna Maint. Ass'n Inc., 979 So. 2d 1235, 1237 (Fla. 4th DCA 2008); Miller v. Harris, 2 So. 3d 1070 (Fla. 2d DCA 2009). Petitioner shall file a petition and appendix supporting its Petition in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
View View File

Documents

Name Date
Florida Limited Liability 2022-02-04

Date of last update: 12 Feb 2025

Sources: Florida Department of State