Search icon

BLADE OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: BLADE OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BLADE OF ORLANDO, 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: 31 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L07000078835
FEI/EIN Number 26-0542244

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

Address: % M. CAPRINO, 7512 DR PHILLIPS BLVD - STE 50-201, ORLANDO, FL 32819
Mail Address: % M. CAPRINO, 7512 DR PHILLIPS BLVD - STE 50-201, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRINO, MARY Agent 7512 DR PHILLIPS BLVD, STE 50-201, ORLANDO, FL 32819
CAPRINO, MARY Manager 7512 DR PHILLIPS BLVD - STE 50-201, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
BLADE OF ORLANDO, LLC, PATRICK AMORE AND STEFANO TEDESCHI VS AMELIA DELSANTER AND ANTHONY CARRINO 5D2017-0514 2017-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-488

Parties

Name STEFANO TEDESCHI
Role Appellant
Status Active
Name BLADE OF ORLANDO, LLC
Role Appellant
Status Active
Representations Frederic E. Waczewski, JAMES P. WACZEWSKI
Name PATRICK AMORE
Role Appellant
Status Active
Name ANTHONY CARRINO
Role Appellee
Status Active
Name AMELIA DELSANTER
Role Appellee
Status Active
Representations CESERY L. BULLARD
Name HON. STAN STRICKLAND
Role Judge/Judicial Officer
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of AMELIA DELSANTER
Docket Date 2018-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-08-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED.
Docket Date 2018-04-10
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of BLADE OF ORLANDO, LLC
Docket Date 2018-01-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BLADE OF ORLANDO, LLC
Docket Date 2017-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BLADE OF ORLANDO, LLC
Docket Date 2017-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLADE OF ORLANDO, LLC
Docket Date 2017-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMELIA DELSANTER
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/3. NO FURTHER EOT'S.
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of AMELIA DELSANTER
Docket Date 2017-10-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE'S 10/4 NOTICE IS STRICKEN, MOT OR ANS BRF W/I 5 DAYS
Docket Date 2017-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/4;STRICKEN PER 10/5 ORDER
On Behalf Of AMELIA DELSANTER
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/4.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of AMELIA DELSANTER
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of AMELIA DELSANTER
Docket Date 2017-08-23
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of BLADE OF ORLANDO, LLC
Docket Date 2017-08-21
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of AMELIA DELSANTER
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/15
On Behalf Of AMELIA DELSANTER
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF BY 8/14
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLADE OF ORLANDO, LLC
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLADE OF ORLANDO, LLC
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 439 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-04-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-03-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 3/24
Docket Date 2017-03-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CESERY L. BULLARD 793361
On Behalf Of AMELIA DELSANTER
Docket Date 2017-02-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/18/17
On Behalf Of BLADE OF ORLANDO, LLC
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2008-01-24
Florida Limited Liability 2007-07-31

Date of last update: 25 Feb 2025

Sources: Florida Department of State