Search icon

BLVCK SPADES LLC - Florida Company Profile

Company Details

Entity Name: BLVCK SPADES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLVCK SPADES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L19000099006
FEI/EIN Number 83-4455356

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 Courtland St NE, Atlanta, GA, 30308, US
Mail Address: 505 Courtland St NE, Atlanta, GA, 30308, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEY EDWIN GJR. President 505 Courtland St NE, Atlanta, GA, 30308
GREENWAY LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 505 Courtland St NE, Unit 704, Atlanta, GA 30308 -
CHANGE OF MAILING ADDRESS 2024-04-22 505 Courtland St NE, Unit 704, Atlanta, GA 30308 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 2654 Cypress Ridge BLVD, Suite 101, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2020-04-20 Greenway Law Firm, P.A. -

Court Cases

Title Case Number Docket Date Status
ZAIN GUNSBY, Appellant(s) v. EDWIN MACKEY, BLVCK SPADES, LLC, Appellee(s). 6D2023-2138 2023-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-003029-O

Parties

Name ZAIN GUNSBY
Role Appellant
Status Active
Representations NICOLE L. BENJAMIN, ESQ., KEVIN P. ROBINSON, ESQ.
Name EDWIN MACKEY, LLC
Role Appellee
Status Active
Representations GARRY LOUIMA, ESQ.
Name BLVCK SPADES LLC
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ Within three days of the date of this order, Appellant must make arrangements with the clerk of lower tribunal for the preparation and transmission of the record on appeal, and the record must be served within twenty-five days of this order. If the clerk is unable to serve the record, the clerk must provide a report on the status of the record. Failure to comply with this Court’s order may subject this appeal to dismissal without further notice.
Docket Date 2023-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ZAIN GUNSBY
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed and Remanded with instructions.
View View File
Docket Date 2024-02-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE REGARDING THE COURT'S ORDER DATED JANUARY 19, 2024
On Behalf Of ZAIN GUNSBY
Docket Date 2024-01-19
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appealwill proceed without it.
Docket Date 2023-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ZAIN GUNSBY
Docket Date 2023-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to the second and third issues presented, where in the record onappeal the issues were raised and ruled on.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-11-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ZAIN GUNSBY
Docket Date 2023-10-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-09-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ RECEIVED 1 CD // EXHIBITS #3 AND #6 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 444 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 685 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S APRIL 14, 2023 ORDER TO SHOW CAUSE
On Behalf Of ZAIN GUNSBY
Docket Date 2023-04-14
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ **DISCHARGED-SEE 07/21/23 ORDER**
Docket Date 2023-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED1 NOTICE OF APPEAL OF THE FINAL JUDGMENTDAMAGES [SIC] DATED JANUARY 25, 2023
On Behalf Of ZAIN GUNSBY
Docket Date 2023-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S MARCH 14, 2023 ORDER TO SHOW CAUSE (FILING FEE)
On Behalf Of ZAIN GUNSBY
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S REPSONSE TO COURT'S MARCH 14, 2023 ORDER TO SHOW CAUSE
On Behalf Of ZAIN GUNSBY
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZAIN GUNSBY
Docket Date 2023-03-14
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 07/21/23 ORDER**
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZAIN GUNSBY
Docket Date 2023-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State