Search icon

BLACK POINT ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: BLACK POINT ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK POINT ASSETS, 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L09000008630
Address: 13014 N. DALE MABRY HWY, #357, TAMPA, FL, 33618, US
Mail Address: 13014 N. DALE MABRY HWY, #357, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULE' MATTHEW J Managing Member 13014 N. DALE MABRY HWY; #357, TAMPA, FL, 33618
MATT MULE', P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
BLACK POINT ASSETS, LLC VS WELLS FARGO BANK, N. A., AS TRUSTEE, ET AL., 2D2017-4493 2017-11-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-050782

Parties

Name BLACK POINT ASSETS, LLC
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ.
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations WILLIAM D. MUELLER, ESQ., ELLIOT B. KULA, ESQ., W. AARON DANIEL, ESQ., JOHN D. CUSICK, ESQ.
Name HON. JOHN E. DURYEA, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion to tax attorneys’ fees is denied. Appellee’s motion for order determining entitlement to appellate attorney’s fees is denied.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Latasha Scott’s motion to withdraw as counsel for the appellant is granted. Attorney Scott is relieved of further appellate responsibilities.
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2019-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2019-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Although she did not file a notice of appearance, Attorney Latasha Scott filed the initial brief with Attorney Mark Stopa, who was later withdrawn. This court’s October 1, 2018, order is amended to recognize that Attorney Scott is counsel of record for Appellant at this time.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-03-19
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT ORDER
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-10-01
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ As the case has been fully briefed, the motion to stay is denied.
Docket Date 2018-09-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Mark Stopa is granted, and Attorney Stopa is relieved of further appellate responsibilities.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ EMERGENCY MOTION TO WITHDRAW AS COUNSEL AND FOR 45-DAY STAY
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-09-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-09-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO TAX ATTORNEYS' FEES
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-08-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- AB due 09/10/18
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- AB due 07/27/18
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-05-07
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 POINT ASSETS, LLC
Docket Date 2018-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 166 PAGES
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within ten days.
Docket Date 2018-04-25
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 POINT ASSETS, LLC
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days.
Docket Date 2018-04-06
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 POINT ASSETS, LLC
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ DURYEA - 863 PAGES
Docket Date 2018-03-29
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-03-26
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding record preparation and transmission within 10 days of this order.
Docket Date 2018-03-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 04/06/18
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-02-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2018-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Amended as to Cert. of Service
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2018-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 02/04/18
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2017-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2017-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED NOTICE OF APPEAL AND ORDER APPEALED INCLUDED.
On Behalf Of BLACK POINT ASSETS, LLC
Docket Date 2017-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2009-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State