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. |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State