Search icon

2 BLACKWATER, LLC

Company Details

Entity Name: 2 BLACKWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L04000005096
FEI/EIN Number 20-0657494
Address: 92200 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
Mail Address: 92200 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEU BARBARA G Agent 751 LARGO ROAD, KEY LARGO, FL, 33037

Manager

Name Role Address
SCHEU BARBARA G Manager 751 LARGO ROAD, KEY LARGO, FL, 33037

Authorized Member

Name Role Address
SCHEU IAN EPHD Authorized Member 751 LARGO ROAD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 92200 OVERSEAS HIGHWAY, 103, TAVERNIER, FL 33070 No data
CHANGE OF MAILING ADDRESS 2024-02-22 92200 OVERSEAS HIGHWAY, 103, TAVERNIER, FL 33070 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 751 LARGO ROAD, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2022-03-10 SCHEU, BARBARA G No data
LC AMENDMENT 2014-12-19 No data No data

Court Cases

Title Case Number Docket Date Status
Delaware Crossing, LLC, Petitioner(s), v. 2 Blackwater LLC, Respondent(s). 3D2024-2066 2024-11-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
23-CA-296-P

Parties

Name Delaware Crossing, LLC
Role Petitioner
Status Active
Representations Ronald I. Strauss
Name 2 BLACKWATER, LLC
Role Respondent
Status Active
Representations Edgar Belaval, Jr., Elena Vigil-Farinas
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13124945
On Behalf Of Delaware Crossing, LLC
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 28, 2024.
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-11-18
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition.
On Behalf Of Delaware Crossing, LLC
View View File
Docket Date 2024-11-18
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Delaware Crossing, LLC
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-21
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. FERNANDEZ, GORDO and BOKOR, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State