Search icon

ELIZABETH BLACK LLC - Florida Company Profile

Company Details

Entity Name: ELIZABETH BLACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZABETH BLACK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2022 (3 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L22000255501
Address: 3705 SW 27TH ST, APT 927, GAINESVILLE, FL, 32608, US
Mail Address: 3705 SW 27TH ST, APT 927, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINER & REINER PA Agent 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156
BLACK ELIZABETH A Manager 3705 SW 27TH ST APT 927, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-20 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH BENJAMIN BLACK and ELIZABETH BLACK VS MERY COHEN 4D2016-2485 2016-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-27555 (14)

Parties

Name ELIZABETH BLACK LLC
Role Appellant
Status Active
Name JOSEPH BENJAMIN BLACK
Role Appellant
Status Active
Representations Warren B. Kwavnick, Kelly Ann Lenahan
Name MERY COHEN
Role Appellee
Status Active
Representations CARLOS M. LLORENTE, Ramon Rubio, JAIME J. BACA, JOHN J. MURPHY
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellants' July 25, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellant's are entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-11-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2017-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' August 25, 2017 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2017-07-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MERY COHEN
Docket Date 2017-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 8/25/17
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2017-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's July 7, 2017 motion to serve an amended answer brief is granted. Said amended answer brief is deemed filed as of the date of this order.
Docket Date 2017-07-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ ***MOTION GRANTED 7/12/17***
On Behalf Of MERY COHEN
Docket Date 2017-07-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MERY COHEN
Docket Date 2017-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERY COHEN
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's June 9, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 6, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MERY COHEN
Docket Date 2017-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/26/17
On Behalf Of MERY COHEN
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **SEE AMENDED NOTICE** 60 DAYS TO 4/25/17
On Behalf Of MERY COHEN
Docket Date 2017-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' February 21, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2017-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/22/17
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/23/17
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2016-11-23
Type Record
Subtype Transcript
Description Transcript Received ~ (1024 PAGES)
Docket Date 2016-11-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ 22 PAGES
On Behalf Of Clerk - Broward
Docket Date 2016-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1288 PAGES
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including November 8, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-09-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's September 22, 2016 motion for extension of time is denied without prejudice to refiling a pleading which states the reason for the request for an extension of time.
Docket Date 2016-09-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/21/16
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH BENJAMIN BLACK
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-20
Florida Limited Liability 2022-06-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 140G0122P0244 2022-07-27 2024-07-27 2024-07-27
Unique Award Key CONT_AWD_140G0122P0244_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 12257.27
Current Award Amount 149768.77
Potential Award Amount 149768.77

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO PERFORM A DEOBLIGATION OF $230.23
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient ELIZABETH BLACK LLC
UEI S5GMHJY1WJF7
Recipient Address UNITED STATES, 3705 SW 27TH ST, APT 927, GAINESVILLE, ALACHUA, FLORIDA, 32608

Date of last update: 01 Apr 2025

Sources: Florida Department of State