Search icon

BLACKBURN HOLDINGS, LLC

Company Details

Entity Name: BLACKBURN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2017 (8 years ago)
Document Number: L17000016571
FEI/EIN Number 81-5132060
Address: 1675 S. SHELTER TRAIL, MERRITT ISLAND, FL, 32952
Mail Address: PO BOX 541456, MERRITT ISLAND, FL, 32954
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKBURN STEPHEN H Agent 1675 S. SHELTER TRAIL, MERRITT ISLAND, FL, 32952

Manager

Name Role Address
BLACKBURN STEPHEN H Manager 1675 S. SHELTER TRAIL, MERRITT ISLAND, FL, 32952
CRUZ PETRONILA M Manager 1675 S. SHELTER TRAIL, MERRITT ISLAND, FL, 32952

Court Cases

Title Case Number Docket Date Status
Northfield Holding Corp. d/b/a Florida Window and Door, Appellant(s), v. Blackburn Holdings, LLC, Stephen Blackburn, and Petronila Cruz, Appellee(s) 5D2024-1417 2024-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-028944

Parties

Name NORTHFIELD HOLDING CORP.
Role Appellant
Status Active
Representations Jared Noah Quartell
Name FLORIDA WINDOW AND DOOR INC.
Role Appellant
Status Active
Representations Jared Noah Quartell
Name Stephen Blackburn
Role Appellee
Status Active
Representations E Timothy McCullough
Name Petronila Cruz
Role Appellee
Status Active
Representations E Timothy McCullough
Name BLACKBURN HOLDINGS, LLC
Role Appellee
Status Active
Representations E Timothy McCullough
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Northfield Holding Corp.
Docket Date 2024-11-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice
Description Notice of LT ORDER
On Behalf Of Northfield Holding Corp.
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description Notice Pending LT Hearing 9/17
On Behalf Of Northfield Holding Corp.
Docket Date 2024-06-18
Type Order
Subtype Order
Description Order; APPEAL SHALL CONTINUE TO BE HELD IN ABEYANCE
View View File
Docket Date 2024-06-14
Type Response
Subtype Response
Description Response PER 6/10 ORDER
On Behalf Of Northfield Holding Corp.
Docket Date 2024-06-10
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS ADVISE THIS COURT RE: LIFTING ABEYANCE FOR APPEAL TO PROCEED; NTC FILING ACKNOWLEDGED
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice
Description Notice OF FILING LT ORDER ON MOTION FOR REHEARING, ETC.
On Behalf Of Northfield Holding Corp.
Docket Date 2024-05-30
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS FILE AMENDED NOA; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Northfield Holding Corp.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/24/2024
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State