Search icon

PULTE HOME COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PULTE HOME COMPANY, 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 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: M17000000044
FEI/EIN Number 381545089

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

Address: 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US
Mail Address: 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SHELDON TODD N Manager 3350 PEACHTREE ROAD NORTHEAST, ATLANTA, GA, 30326
HILL KIMBERLY Vice President 3350 PEACHTREE ROAD NORTHEAST, ATLANTA, GA, 30326
LANGEN D. BRYCE Vice President 3350 PEACHTREE ROAD NORTHEAST, ATLANTA, GA, 30326
MATUREN ELLEN P Secretary 3350 PEACHTREE ROAD NORTHEAST, ATLANTA, GA, 30326
CLEMENTS SCOTT Vice President 2301 LUCIEN WAY, MAITLAND, FL, 32751
IRWIN ROSS N Asst 3350 PEACHTREE ROAD NORTHEAST, ATLANTA, GA, 30326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131558 PULTE HOME COMPANY, LLC EXPIRED 2019-12-12 2024-12-31 - 2662 S FALKENBURG RD, RIVERVIEW, FL, 33578
G17000028127 DEL WEBB LAKEWOOD RANCH ACTIVE 2017-03-16 2028-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US
G17000028137 DIVOSTA ACTIVE 2017-03-16 2028-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US
G17000028128 STONE CREEK BY DEL WEBB ACTIVE 2017-03-16 2028-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US
G17000028130 STONE CREEK GOLF CLUB ACTIVE 2017-03-16 2028-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US
G17000027841 PULTE HOMES ACTIVE 2017-03-15 2028-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US
G17000027862 DEL WEBB ACTIVE 2017-03-15 2028-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US
G17000027868 CENTEX HOMES ACTIVE 2017-03-15 2028-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326
G17000027874 DEL WEBB PONTE VEDRA ACTIVE 2017-03-15 2028-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US
G17000027883 DEL WEBB ORLANDO ACTIVE 2017-03-15 2028-12-31 - 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA, 30326, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-23 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA 30326 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 3350 PEACHTREE ROAD NORTHEAST, SUITE 1500, ATLANTA, GA 30326 -
LC AMENDMENT 2017-11-09 - -
LC AMENDMENT 2017-05-17 - -
LC AMENDMENT 2017-03-10 - -
LC AMENDMENT 2017-02-02 - -
LC AMENDMENT 2017-01-12 - -

Court Cases

Title Case Number Docket Date Status
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SARAH S. SONA VS FOUNDATION SERVICES OF CENTRAL FLORIDA, INC., STONE CREEK COMMUNITY ASSOCIATION, INC., PULTE HOME COMPANY, LLC, CIRACO UNDERGROUND, INC., ANDREYEV ENGINEERING, INC., ET AL 5D2022-2558 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-0026

Parties

Name Sarah S. Sona
Role Appellant
Status Active
Representations Darylaine Hernandez
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Name FOUNDATION SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Kevin H. Sona
Role Appellee
Status Active
Name KIMLEY-HORN AND ASSOCIATES, INC.
Role Appellee
Status Active
Name CIRACO UNDERGROUND, INC.
Role Appellee
Status Active
Name ANDREYEV ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name STONE CREEK COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Derek J. Angell, Josef B. Hess, Michael J. Roper, William M. Blume, Brendan N. Keeley, Andrew P. Thompson, Gary D. Vasquez, Esteban F. Scornik

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sarah S. Sona
Docket Date 2024-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AFFIRMED IN PART; DISMISSED IN PART
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FOUNDATION SERVICES OF FLORIDA, INC.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STONE CREEK COMMUNITY ASSOCIATION, INC.AND PULTE HOME CO.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/13/23; AB W/IN 10 DYS
Docket Date 2023-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRFs BY 3/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Sarah S. Sona
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1460 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sarah S. Sona
Docket Date 2023-01-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-11-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
Docket Date 2022-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Darylaine Hernandez 764183
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/22
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-19
AMENDED ANNUAL REPORT 2024-06-19
AMENDED ANNUAL REPORT 2024-05-03
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-03-19
AMENDED ANNUAL REPORT 2022-08-23
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
348014176 0419730 2025-01-31 REVERIE PARK AVE, ORLANDO, FL, 32829
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2025-01-31

Related Activity

Type Inspection
Activity Nr 1796031
Safety Yes
347379927 0420600 2024-03-27 SERENOA LAKES 17720 SAW PALMETTO AVE, CLERMONT, FL, 34711
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-03-27
Emphasis N: FALL
Case Closed 2024-07-25

Related Activity

Type Inspection
Activity Nr 1738006
Safety Yes
Type Referral
Activity Nr 2146466
Safety Yes
347176828 0418800 2023-12-18 20025 SE BRIDGEWATER DR LOT87, JUPITER, FL, 33458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-12-18
Emphasis N: FALL, P: FALL
Case Closed 2024-06-11

Related Activity

Type Inspection
Activity Nr 1717704
Safety Yes
Type Inspection
Activity Nr 1717693
Safety Yes
345109094 0419730 2021-01-13 LOT #100 LAKE NONA BLVD SUMMERSET CROSSINGS SUBDIVISION, ORLANDO, FL, 32827
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-02-22
Case Closed 2021-03-16

Related Activity

Type Inspection
Activity Nr 1510863
Safety Yes
Type Inspection
Activity Nr 1510892
Safety Yes
344681010 0420600 2020-03-05 10813 APPLEWOOD RANGE WAY, TAMPA, FL, 33647
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-05-13
Case Closed 2020-08-27

Related Activity

Type Inspection
Activity Nr 1468093
Safety Yes
Type Accident
Activity Nr 1550097
Type Inspection
Activity Nr 1467585
Safety Yes
343859013 0420600 2019-03-18 11733 BRIGHTON KNOLL LOOP, RIVERVIEW, FL, 33578
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-03-18
Emphasis P: FALL, L: FALL
Case Closed 2019-05-16

Related Activity

Type Inspection
Activity Nr 1385957
Safety Yes
343697264 0418800 2018-12-13 7257 WILTON DRIVE, NAPLES, FL, 34109
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2018-12-13
Emphasis L: FALL, P: FALL
Case Closed 2019-05-03

Related Activity

Type Referral
Activity Nr 1414732
Safety Yes
343479226 0420600 2018-09-18 DEL WEBB 427 TOLEDO ROAD, DAVENPORT, FL, 33837
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Case Closed 2019-03-14

Related Activity

Type Inspection
Activity Nr 1346996
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State