Entity Name: | AR FRANCHISING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Dec 1990 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Aug 2019 (5 years ago) |
Document Number: | S21421 |
FEI/EIN Number | 59-3042337 |
Address: | 160 Fountain Parkway N, Suite 210, St Petersburg, FL 33716-1410 |
Mail Address: | 160 Fountain Parkway N, Suite 210, St Petersburg, FL 33716-1410 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AR FRANCHISING, INC., ALABAMA | 000-648-963 | ALABAMA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GASTON, KATHLEEN P | Secretary | 160 Fountain Parkway N, Suite 210 St Petersburg, FL 33716-1410 |
Name | Role | Address |
---|---|---|
Rutenberg, Barry | Director | 160 Fountain Parkway N, Suite 210 St Petersburg, FL 33716-1410 |
Rutenberg, Steven R | Director | 160 Fountain Parkway N, Suite 210 St Petersburg, FL 33716-1410 |
Name | Role | Address |
---|---|---|
Rutenberg, Steven R | Treasurer | 160 Fountain Parkway N, Suite 210 St Petersburg, FL 33716-1410 |
Name | Role | Address |
---|---|---|
Whetro, Donald L. | Chief Executive Officer | 160 Fountain Parkway N, Suite 210 St Petersburg, FL 33716-1410 |
Name | Role | Address |
---|---|---|
Whetro, Donald L. | Chief Operating Officer | 160 Fountain Parkway N, Suite 210 St Petersburg, FL 33716-1410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000022753 | RUTENBERG REMODELING | ACTIVE | 2011-03-02 | 2026-12-31 | No data | 13922 58TH STREET NORTH, CLEARWATER, FL, 33760 |
G11000022755 | RUTENBERG HOMES | ACTIVE | 2011-03-02 | 2026-12-31 | No data | 13922 58TH STREET NORTH, CLEARWATER, FL, 33760 |
G09076900278 | MOSAIC CUSTOM DESIGN CENTER | EXPIRED | 2009-03-17 | 2014-12-31 | No data | 13922 58TH STREET NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 160 Fountain Parkway N, Suite 210, St Petersburg, FL 33716-1410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | 160 Fountain Parkway N, Suite 210, St Petersburg, FL 33716-1410 | No data |
NAME CHANGE AMENDMENT | 2019-08-30 | AR FRANCHISING, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKMONT CUSTOM HOMES, LLC VS JENNIFER A. BILLINGS, et al. | 4D2020-1263 | 2020-05-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OAKMONT CUSTOM HOMES, LLC |
Role | Appellant |
Status | Active |
Representations | Louis E. Lozeau |
Name | Jennifer A. Billings Revocable Trust Dated 5/22/2007 |
Role | Appellee |
Status | Active |
Name | AR FRANCHISING, INC. |
Role | Appellee |
Status | Active |
Name | Jennifer A. Billings |
Role | Appellee |
Status | Active |
Representations | Lewis J. Conwell, Zachary Hudson, John A. Chiocca, Roger C. Brown |
Name | Arthur Rutenberg Homes, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Jennifer Alcorta Waters |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Oakmont Custom Homes, LLC |
Docket Date | 2020-06-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Oakmont Custom Homes, LLC |
Docket Date | 2020-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2020-08-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL. |
On Behalf Of | Oakmont Custom Homes, LLC |
Docket Date | 2020-08-21 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix containing a transcript of the hearings on April 22, 2020 and April 28, 2020 as referenced in the initial brief. |
Docket Date | 2020-08-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Oakmont Custom Homes, LLC |
Docket Date | 2020-08-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 29, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 10, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-07-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Oakmont Custom Homes, LLC |
Docket Date | 2020-07-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Jennifer A. Billings |
Docket Date | 2020-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-05-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-05-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Oakmont Custom Homes, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-02-07 |
Reg. Agent Change | 2023-02-27 |
ANNUAL REPORT | 2023-01-05 |
AMENDED ANNUAL REPORT | 2022-12-13 |
AMENDED ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2022-01-17 |
AMENDED ANNUAL REPORT | 2021-07-13 |
AMENDED ANNUAL REPORT | 2021-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State