Search icon

BEAZER HOMES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Court Cases

Title Case Number Docket Date Status
Beazer Homes, LLC, Appellant(s), v. Clonts Groves, Inc., Appellee(s). 5D2024-1600 2024-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-002487

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347200404 0419730 2024-01-09 7501 LAUREATE BLVD, ORLANDO, FL, 32827
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-01-09
Emphasis N: FALL
Case Closed 2024-03-12

Related Activity

Type Complaint
Activity Nr 2117800
Safety Yes
Type Inspection
Activity Nr 1725884
Safety Yes
341186534 0420600 2016-01-19 4099 70TH AVE. THE VILLAGE AT PARK PLACE, PINELLAS PARK, FL, 33781
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Case Closed 2016-01-22

Related Activity

Type Referral
Activity Nr 1053833
Safety Yes
309373629 0420600 2005-08-19 889 PARK GROVE LOT 293-502E, ORLANDO, FL, 32819
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