Search icon

BLACKSTONE CAPITAL STRATEGIES, LLC

Company Details

Entity Name: BLACKSTONE CAPITAL STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000152543
FEI/EIN Number APPLIED FOR
Address: 15271 NW 60TH AVENUE, SUITE 103, MIAMI LAKES, FL, 33015, US
Mail Address: 15271 NW 60TH AVENUE, SUITE 103, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALI AMEENAH Agent 15271 NW 60TH AVENUE, MIAMI LAKES, FL, 33015

Managing Member

Name Role Address
ALI AMEENAH Managing Member 15271 NW 60TH AVENUE, MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002853 SOLUTION ACTION NETWORK EXPIRED 2016-01-07 2021-12-31 No data 15800 PINES BLVD., SUITE 3027, PEMBROKE PINES, FL, 33027
G15000118340 DEVELOPMENT & CONSTRUCTION GROUP EXPIRED 2015-11-21 2020-12-31 No data 15800 PINES BLVD., SUITE 3027, PEMBROKE PINES, FL, 33029
G15000024265 BLACKSTONE DEVELOPMENT AND CONSTRUCTION GROUP EXPIRED 2015-03-06 2020-12-31 No data 15800 PINES BLVD., SUITE 3027, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-02-01 15271 NW 60TH AVENUE, SUITE 103, MIAMI LAKES, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2018-02-01 ALI, AMEENAH No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 15271 NW 60TH AVENUE, SUITE 103, MIAMI LAKES, FL 33015 No data
REINSTATEMENT 2018-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 15271 NW 60TH AVENUE, SUITE 103, MIAMI LAKES, FL 33015 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
BLACKSTONE CAPITAL STRATEGIES, VS JEROME TEPPS, P.A., 3D2020-1159 2020-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-25373

Parties

Name BLACKSTONE CAPITAL STRATEGIES, LLC
Role Appellant
Status Active
Name JEROME TEPPS, P.A.
Role Appellee
Status Active
Representations WILLIAM A. TRECO, JEROME L. TEPPS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, the corporateAppellant shall show cause as to why this appeal should not be dismissed as not filed by a member of the Florida Bar. See Aktan v. Gotham Collection Servs. Corp., 45 Fla. L. Weekly D1014 (Fla. 3d DCA Apr. 29, 2020) (holding that a corporation may not appear in court without an attorney).
Docket Date 2020-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s “Motion to Ratify Order Dismissing Appeal and Granting Entitlement to Attorney’s Fees” is hereby denied. See Shop in the Grove v. Union Fed. Sav. and Loan Ass’n, 425 So. 2d 1138 (Fla. 3d DCA 1982).EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2020-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RATIFY ORDER DISMISSING APPEAL ANDGRANTING ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion for Costs is hereby denied without prejudice to Appellee filing a motion in the trial court.
Docket Date 2020-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration of Appellant's Motion for Extension of Time toHire Counsel and File Briefing, Appellant is granted a final thirty (30) dayextension of time to hire counsel who shall file an amended notice of appeal within that thirty (30) day period. Appellant shall also pay the filing fee within that same time period. No further extensions will be allowed. Failure to comply shall result in dismissal of this appeal
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO HIRE COUNSEL AND FILE BRIEFING
On Behalf Of BLACKSTONE CAPITAL STRATEGIES
Docket Date 2020-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-08-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS FEES AND COSTS
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER ATTACHED. RELATED CASES: 20-974, 20-405
On Behalf Of BLACKSTONE CAPITAL STRATEGIES
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
BLACKSTONE CAPITAL STRATEGIES, VS JEROME TEPPS, P.A., et al., 3D2020-0974 2020-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-25373

Parties

Name BLACKSTONE CAPITAL STRATEGIES, LLC
Role Appellant
Status Active
Name JEROME TEPPS, P.A.
Role Appellee
Status Active
Representations WILLIAM A. TRECO, JEROME L. TEPPS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s “Motion to Ratify Order Dismissing Appeal and Granting Entitlement to Attorney’s Fees” is hereby denied. See Shop in the Grove v. Union Fed. Sav. and Loan Ass’n, 425 So. 2d 1138 (Fla. 3d DCA 1982).EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2020-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RATIFY ORDER DISMISSING APPEAL ANDGRANTING ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion for Costs is hereby denied without prejudice to Appellee filing a motion in the trial court.
Docket Date 2020-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration of Appellant's Motion for Extension of Time to HireCounsel and File Briefing, Appellant is granted a final thirty (30) day extension of time to hire counsel who shall file an amended notice of appeal within that thirty (30) day period. Appellant shall also pay the filing fee within that same time period. No further extensions will be allowed. Failure to comply shall result in dismissal of this appeal.
Docket Date 2020-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO HIRE COUNSEL AND FILE BRIEFING
On Behalf Of BLACKSTONE CAPITAL STRATEGIES
Docket Date 2020-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, the corporateAppellant shall show cause as to why this appeal should not be dismissed as not filed by a member of the Florida Bar. See Aktan v. Gotham Collection Servs. Corp., 45 Fla. L. Weekly D1014 (Fla. 3d DCA Apr. 29, 2020) (holding that a corporation may not appear in court without an attorney).
Docket Date 2020-08-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS FEES AND COSTS
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEROME TEPPS, P.A.
Docket Date 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 20-405 NO ORDER ATTACHED.
On Behalf Of BLACKSTONE CAPITAL STRATEGIES
BLACKSTONE CAPITAL STRATEGIES, VS JEROME TEPPS, P.A., 3D2020-0405 2020-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-25373

Parties

Name BLACKSTONE CAPITAL STRATEGIES, LLC
Role Appellant
Status Active
Name JEROME TEPPS, P.A.
Role Appellee
Status Active
Representations WILLIAM A. TRECO, JEROME L. TEPPS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Motion for Voluntary Dismissal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ APPELLANT'S MOTION FOR VOLUNTARY DISMISSAL
On Behalf Of BLACKSTONE CAPITAL STRATEGIES
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER ATTACHED.
On Behalf Of BLACKSTONE CAPITAL STRATEGIES
Docket Date 2020-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
REINSTATEMENT 2020-03-24
REINSTATEMENT 2018-02-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State