Search icon

BLACK FORGE, LLC

Company Details

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

Agent

Name Role Address
SUTTON KATHRYN M Agent 1468 N GOLDENROD ROAD, ORLANDO, FL, 32807

Managing Member

Name Role Address
SUTTON KATHRYN M Managing Member 1468 N GOLDENROD ROAD, ORLANDO, FL, 32807

Manager

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

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-003078-O

Parties

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

Documents

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