Search icon

GRBK GHO HOMES, LLC

Company Details

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

form 5500

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
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 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
GRBK GHO HOMES, LLC 401(K) PLAN 2022 611884708 2023-05-30 GRBK GHO HOMES, LLC 103
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
GRBK GHO HOMES, LLC 401(K) PLAN 2021 611884708 2022-09-26 GRBK GHO HOMES, LLC 88
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
GRBK GHO HOMES, LLC 401(K) PLAN 2020 611884708 2021-10-06 GRBK GHO HOMES, LLC 95
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
GRBK GHO HOMES, LLC 401(K) PLAN 2019 611884708 2020-10-13 GRBK GHO HOMES, LLC 83
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

Agent

Name Role Address
HANDLER WILLIAM Agent 590 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986

Manager

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

Fictitious Names

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312024CA000264

Parties

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

Documents

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