Search icon

AARON BLACK, LLC

Company Details

Entity Name: AARON BLACK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L22000087690
FEI/EIN Number 88-1216308
Address: 259 W LAKEVIEW AVE, LAKE MARY, FL, 32746
Mail Address: 259 W LAKEVIEW AVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MANISCALCO BRIAN Agent 1315 S INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Authorized Member

Name Role Address
BLACK AARON Authorized Member 259 W LAKEVIEW AVE, LAKE MARY, FL, 32746

Court Cases

Title Case Number Docket Date Status
AARON BLACK VS STATE OF FLORIDA 2D2012-4640 2012-09-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CF 4037

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CF 4038

Parties

Name AARON BLACK, LLC
Role Appellant
Status Active
Representations ALLYN M. GIAMBALVO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-12-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-02-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 8/4/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of AARON BLACK
Docket Date 2013-06-28
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2013-06-28
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 06/27/13
On Behalf Of AARON BLACK
Docket Date 2013-06-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD Allyn M. Giambalvo, A.P.D. 0239399
Docket Date 2013-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME (2ND SUPPLEMENTAL)
Docket Date 2013-06-19
Type Order
Subtype Order to File Status Report
Description status report/record ~ wall/JB
Docket Date 2013-04-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2013-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of AARON BLACK
Docket Date 2013-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-12-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB due 60 days of order
Docket Date 2012-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of AARON BLACK
Docket Date 2012-12-05
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES ROBERTS
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-09-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-09-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AARON BLACK

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
Florida Limited Liability 2022-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State