Entity Name: | BEAZER HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Oct 2016 (9 years ago) |
Document Number: | M16000007881 |
FEI/EIN Number |
620880780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, 30319, US |
Mail Address: | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, 30319, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MERRILL ALLAN P | Manager | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, 30319 |
GOLDBERG DAVID I | Manager | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, 30319 |
DUNN MICHAEL A | Manager | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, 30319 |
Miller Stephanie | Auth | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA, 30319 |
Parks Asya | Auth | 2002 Summit Blvd, Brookhaven, GA, 30319 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA 30319 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 2002 SUMMIT BLVD., 15TH FLOOR, BROOKHAVEN, GA 30319 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beazer Homes, LLC, Appellant(s), v. Clonts Groves, Inc., Appellee(s). | 5D2024-1600 | 2024-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEAZER HOMES, LLC |
Role | Appellant |
Status | Active |
Representations | Dane R Blunt, Joseph Hagedorn Lang, Jr., Jason Jude Quintero |
Name | Hon. James R. Baxley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CLONTS GROVES, INC. |
Role | Appellee |
Status | Active |
Representations | Brandon Scott DeGel, Lauren Marie Reynolds |
Docket Entries
Docket Date | 2024-09-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; AMENDED NOVD ACCEPTED |
View | View File |
Docket Date | 2024-08-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - AMENDED |
On Behalf Of | Beazer Homes, LLC |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
View | View File |
Docket Date | 2024-08-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Beazer Homes, LLC |
Docket Date | 2024-08-14 |
Type | Order |
Subtype | Order |
Description | Order on Successful Mediation |
View | View File |
Docket Date | 2024-07-23 |
Type | Mediation |
Subtype | Other |
Description | AE's Certificate of Authority for Mediation |
On Behalf Of | Clonts Groves, Inc. |
View | View File |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | Order Appointing Mediator; ATTY FLEMING APPOINTED AS MEDIATOR |
View | View File |
Docket Date | 2024-07-01 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Beazer Homes, LLC |
View | View File |
Docket Date | 2024-06-24 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Order of Referral to Mediation |
View | View File |
Docket Date | 2024-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Beazer Homes, LLC |
Docket Date | 2024-06-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clonts Groves, Inc. |
Docket Date | 2024-06-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-06-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-12 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 6/12/2024 |
Docket Date | 2024-06-12 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-30 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-20 |
Foreign Limited | 2016-10-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347200404 | 0419730 | 2024-01-09 | 7501 LAUREATE BLVD, ORLANDO, FL, 32827 | |||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2117800 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1725884 |
Safety | Yes |
Inspection Type | Referral |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 2016-01-22 |
Related Activity
Type | Referral |
Activity Nr | 1053833 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-08-22 |
Emphasis | L: FALL |
Case Closed | 2005-08-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State