Entity Name: | GRBK GHO HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Apr 2018 (7 years ago) |
Document Number: | M18000003686 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 590 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986, US |
Mail Address: | 590 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | TEXAS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRBK GHO HOMES, LLC 401(K) PLAN | 2023 | 611884708 | 2024-10-08 | GRBK GHO HOMES, LLC | 116 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-08 |
Name of individual signing | RENE FLOWERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-08 |
Name of individual signing | RENE FLOWERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5617238104 |
Plan sponsor’s address | 590 NW MERCANTILE PLACE, PORT ST LUCIE, FL, 34986 |
Signature of
Role | Plan administrator |
Date | 2023-05-30 |
Name of individual signing | RENE FLOWERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-05-30 |
Name of individual signing | RENE K FLOWERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5617238104 |
Plan sponsor’s address | 590 NW MERCANTILE PLACE, PORT ST LUCIE, FL, 34986 |
Signature of
Role | Plan administrator |
Date | 2022-09-26 |
Name of individual signing | RENE FLOWERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-09-26 |
Name of individual signing | RENE FLOWERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5617238104 |
Plan sponsor’s address | 590 NW MERCANTILE PLACE, PORT ST LUCIE, FL, 34986 |
Signature of
Role | Plan administrator |
Date | 2021-10-06 |
Name of individual signing | RENE FLOWERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 5617238104 |
Plan sponsor’s address | 590 NW MERCANTILE PLACE, PORT ST LUCIE, FL, 34986 |
Signature of
Role | Plan administrator |
Date | 2020-10-13 |
Name of individual signing | RENE FLOWERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-10-13 |
Name of individual signing | RENE FLOWERS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HANDLER WILLIAM | Agent | 590 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
BRICKMAN JAMES R | Manager | 2805 NORTH DALLAS PKWY, STE. 400, PLANO, TX, 75093 |
COSTELLO RICHARD A | Manager | 2805 NORTH DALLAS PKWY, STE. 400, PLANO, TX, 75093 |
HANDLER WILLIAM | Manager | 590 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000044084 | SHORELINE LUXURY HOMES | ACTIVE | 2021-03-31 | 2026-12-31 | No data | 590 NW MERCANTILE PL, PORT ST. LUCIE, FL, 34986 |
G18000067357 | GHO HOMES | ACTIVE | 2018-06-12 | 2028-12-31 | No data | 590 NW MERCANTILE PL, PORT ST LUCIE, FL, 34986 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAUREL BUESCHER, individually and as Trustee of the BELVEDERE GROUP, CTO, CL CONTRACT and DECLARATION OF TRUST I.D. NUMBER 56-6598115, Appellant(s) v. GRBK GHO HOMES, LLC, Appellee(s). | 4D2024-3124 | 2024-12-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Laurel Lee Buescher |
Role | Appellant |
Status | Active |
Representations | David Valero |
Name | The Belvedere Group, CTO, CL Contract and Declaration of trust I.D. Number 56-6598115 |
Role | Appellant |
Status | Active |
Representations | Barry Warsch |
Name | GRBK GHO HOMES, LLC |
Role | Appellee |
Status | Active |
Representations | Barry Warsch, Michele A Cavallaro |
Name | Hon. Cynthia L Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GRBK GHO Homes, LLC |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Certificate of Service |
On Behalf Of | Laurel Lee Buescher |
Docket Date | 2024-12-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Laurel Lee Buescher |
View | View File |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Docket Date | 2024-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
Foreign Limited | 2018-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State