Entity Name: | BLACK FORGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Aug 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L10000083860 |
FEI/EIN Number | 364704534 |
Address: | 1468 N GOLDENROD ROAD, STE 220, ORLANDO, FL, 32807 |
Mail Address: | 1468 N GOLDENROD ROAD, STE 220, ORLANDO, FL, 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTTON KATHRYN M | Agent | 1468 N GOLDENROD ROAD, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
SUTTON KATHRYN M | Managing Member | 1468 N GOLDENROD ROAD, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
MORRISSIEY SHERRY D | Manager | 1468 N GOLDENROD ROAD, ORLANDO, FL, 32807 |
YATES MICHAEL A | Manager | 1468 N GOLDENROD ROAD, ORLANDO, FL, 32807 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000038873 | BLACK FORGE | EXPIRED | 2012-04-24 | 2017-12-31 | No data | 1468 N GOLDENROD RD, STE 220, ORLANDO, FL, 32807-8369 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 1468 N GOLDENROD ROAD, STE 220, ORLANDO, FL 32807 | No data |
LC AMENDMENT | 2013-08-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-04 | 1468 N GOLDENROD ROAD, STE 220, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-04 | 1468 N GOLDENROD ROAD, STE 220, ORLANDO, FL 32807 | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-29 | SUTTON, KATHRYN M | No data |
LC AMENDMENT | 2010-11-29 | No data | No data |
LC AMENDMENT | 2010-08-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LDB SUPPLY, LLC VS BLACK FORGE, LLC, MICHAEL A. YATES, KATHRYN M. SUTTON AND SHERRY D. MORRISSIEY | 5D2018-1238 | 2018-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LDB SUPPLY, LLC |
Role | Appellant |
Status | Active |
Representations | NOAM J. COHEN |
Name | BLACK FORGE, LLC |
Role | Appellee |
Status | Active |
Representations | Kevin C. Maxwell |
Name | KATHRYN M. SUTTON |
Role | Appellee |
Status | Active |
Name | SHERRY D. MORRISSIEY |
Role | Appellee |
Status | Active |
Name | MICHAEL A. YATES |
Role | Appellee |
Status | Active |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-08-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-08-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-08 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-08-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LDB SUPPLY, LLC |
Docket Date | 2018-07-31 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE KEVIN C. MAXWELL 604976 |
On Behalf Of | BLACK FORGE, LLC |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 7/23/18 |
On Behalf Of | LDB SUPPLY, LLC |
Docket Date | 2018-07-24 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-07-17 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER GRANTING MOT TO DISMISS & "GRANTING DISMISSAL" |
Docket Date | 2018-05-16 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ 60 DYS TO OBTAIN FINAL ORDER. 5/1 OTSC DISCHARGED. |
Docket Date | 2018-05-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | LDB SUPPLY, LLC |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS |
Docket Date | 2018-04-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/10/18 |
On Behalf Of | LDB SUPPLY, LLC |
Docket Date | 2018-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-11 |
LC Amendment | 2013-08-07 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-06-29 |
ANNUAL REPORT | 2011-05-26 |
ANNUAL REPORT | 2011-04-21 |
LC Amendment | 2010-11-29 |
LC Amendment | 2010-08-18 |
Florida Limited Liability | 2010-08-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State