BLACK PEARL RESIDENTIAL, LLC - Florida Company Profile

Entity Name: | BLACK PEARL RESIDENTIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Nov 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000112683 |
FEI/EIN Number | 269560862 |
Address: | 11726 LAKE CLAIR CIRCLE, CLERMONT, FL, 34711 |
Mail Address: | 410 Bianca Avenue, Coral Gables, FL, 33146, US |
ZIP code: | 34711 |
City: | Clermont |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mastriana F R | Agent | 1500 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304 |
PENNER JONATHAN | Managing Member | 410 Bianca Avenue, Coral Gables, FL, 33146 |
PENAFIEL GABRIELA | Managing Member | 1500 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1500 NORTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Mastriana, F Ronald | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 11726 LAKE CLAIR CIRCLE, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000056293 | LAPSED | 2014-CA-001171 | FIFTH JUDICIAL CIRCUIT | 2017-01-19 | 2022-01-30 | $290,679.47 | WHITNEY BANK F/K/A HANCOCK BANK, 2510 14TH STREET, GULFPORT, MISSISSIPPI 39501 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACK PEARL RESIDENTIAL, LLC VS WHITNEY BANK F/K/A HANCOCK BANK, ETC. | 5D2015-3654 | 2015-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLACK PEARL RESIDENTIAL, LLC |
Role | Appellant |
Status | Active |
Representations | ANNA E. KETCHAM, Michael J. Furbush |
Name | WHITNEY BANK |
Role | Appellee |
Status | Active |
Representations | Robert J. Stovash, Dana Snyderman Lidfeldt |
Name | Hon. Heidi Davis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-09-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-08-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-01-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | BLACK PEARL RESIDENTIAL, LLC |
Docket Date | 2015-12-21 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Whitney Bank |
Docket Date | 2015-11-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BLACK PEARL RESIDENTIAL, LLC |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-10-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT |
On Behalf Of | Whitney Bank |
Docket Date | 2015-10-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BLACK PEARL RESIDENTIAL, LLC |
Docket Date | 2015-10-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/12/15 |
On Behalf Of | BLACK PEARL RESIDENTIAL, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-08-27 |
ANNUAL REPORT | 2011-05-02 |
REINSTATEMENT | 2010-10-07 |
REINSTATEMENT | 2009-02-12 |
ANNUAL REPORT | 2007-07-12 |
ANNUAL REPORT | 2006-09-05 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State