Search icon

BLACK PEARL RESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: BLACK PEARL RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK PEARL RESIDENTIAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 2005 (19 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11726 LAKE CLAIR CIRCLE, CLERMONT, FL, 34711
Mail Address: 410 Bianca Avenue, Coral Gables, FL, 33146, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-001171

Parties

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State