Search icon

BLACKSEA LLC

Company Details

Entity Name: BLACKSEA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Mar 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L20000073437
FEI/EIN Number 37-1972068
Address: 2700 BARCELONA DR, FORT LAUDERDALE, FL 33301
Mail Address: 2700 BARCELONA DR, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gunay, Cenk Agent 2700 Barcelona dr, Fort Lauderdale, FL 33301

Manager

Name Role Address
KARADENIZ, IREM DENIZ Manager 2700 BARCELONA DR, FORT LAUDERDALE, FL 33301
GUNAY, CENK Manager 2700 BARCELONA DR, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Gunay, Cenk No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2700 Barcelona dr, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 2700 BARCELONA DR, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2022-03-17 2700 BARCELONA DR, FORT LAUDERDALE, FL 33301 No data
LC STMNT OF AUTHORITY 2021-03-30 No data No data
LC AMENDMENT 2021-03-05 No data No data
LC AMENDMENT 2020-03-26 No data No data

Court Cases

Title Case Number Docket Date Status
TIBET MIMAROGLU and GUL MIMAROGLU VS BLACKSEA, LLC 4D2022-0383 2022-02-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21018898

Parties

Name Gul Mimaroglu
Role Petitioner
Status Active
Name Tibet Mimaroglu
Role Petitioner
Status Active
Representations Barbara Fox
Name BLACKSEA LLC
Role Respondent
Status Active
Representations Alexander I Cohen, Jonathan Mann, Robin Bresky, Andrew M. Schwartz, Christopher S. Salivar, Gavin Tudor Elliot, Scott B. Chapman, Jennifer Marie Murillo-Hurtado
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearances and Designation of E-Mail Addresses
On Behalf Of Blacksea, LLC
Docket Date 2022-05-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 7, 2022 petition for writ of certiorari is denied. Further,ORDERED that respondent’s April 4, 2022 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.CONNER, C.J., DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2022-05-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Blacksea, LLC
Docket Date 2022-04-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that respondent's April 26, 2022 notice of unavailability is stricken as unauthorized.
Docket Date 2022-04-26
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN***OF UNAVAILABILITY
On Behalf Of Blacksea, LLC
Docket Date 2022-04-19
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Tibet Mimaroglu
Docket Date 2022-04-18
Type Response
Subtype Response
Description Response ~ TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Tibet Mimaroglu
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ April 8, 2022 motion for extension of time is granted and the time for filing a reply to the response is extended seven (7) days from the date of this order.
Docket Date 2022-04-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Tibet Mimaroglu
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/18/2022**
On Behalf Of Blacksea, LLC
Docket Date 2022-03-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Blacksea, LLC
Docket Date 2022-03-30
Type Response
Subtype Response
Description Response
On Behalf Of Blacksea, LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's March 23, 2022 amended motion for extension of time is granted, and the time for filing a response is extended seven (7) days from the date of this order.
Docket Date 2022-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **AMENDED**
On Behalf Of Blacksea, LLC
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blacksea, LLC
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blacksea, LLC
Docket Date 2022-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Blacksea, LLC
Docket Date 2022-03-03
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **AMENDED**
On Behalf Of Tibet Mimaroglu
Docket Date 2022-02-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Tibet Mimaroglu
Docket Date 2022-02-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-02-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Tibet Mimaroglu
Docket Date 2022-02-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
CORLCAUTH 2021-03-30
LC Amendment 2021-03-05
LC Amendment 2020-03-26
Florida Limited Liability 2020-03-05

Date of last update: 15 Feb 2025

Sources: Florida Department of State