Search icon

BLACK RIVER PARTNERS I, LLC - Florida Company Profile

Company Details

Entity Name: BLACK RIVER PARTNERS I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Sep 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: M11000004667
FEI/EIN Number 452701428

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

Address: 8015 GLENWILD DRIVE, PARK CITY, UT, 84098, US
Mail Address: 8015 GLENWILD DRIVE, PARK CITY, UT, 84098, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
ALEJANDRO VILARELLO, PA. Agent -
REALCAPITAL FUND MANAGEMENT, LLC Manager -
FLUID CAPITAL MANAGEMENT, LLC Manager -
Sage Creek Associates, LLC Manager 8015 Glenwild Drive, Park City, UT, 84098

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049392 BLACK RIVER PARTNERS ACTIVE 2016-05-17 2026-12-31 - 8015 GLENWILD DRIVE, PARK CITY, UT, 84098

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-07 ALEJANDRO VILARELLO, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
LC STMNT OF RA/RO CHG 2021-09-07 - -
LC NAME CHANGE 2017-06-16 BLACK RIVER PARTNERS I, LLC -
LC DISSOCIATION MEM 2016-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 8015 GLENWILD DRIVE, PARK CITY, UT 84098 -
CHANGE OF MAILING ADDRESS 2012-02-17 8015 GLENWILD DRIVE, PARK CITY, UT 84098 -

Court Cases

Title Case Number Docket Date Status
ROBERTO ORTA PARO, et al., VS BLACK RIVER PARTNERS I, LLC, 3D2020-1405 2020-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-23323

Parties

Name ROBERTO ORTA PARO
Role Appellant
Status Active
Representations DOMINIC J. ABREU
Name CONATEGI,LLC
Role Appellant
Status Active
Name BLACK RIVER PARTNERS I, LLC
Role Appellee
Status Active
Representations Michael I. Feldman
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ FILED BY ROBERTO ORTA PARDO
Docket Date 2022-09-09
Type Letter-Case
Subtype Letter
Description Letter ~ FILED BY ROBERTO ORTA
Docket Date 2022-09-08
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Counsel for Appellant, Dominic J. Abreu, Esquire’s Memorandum in Response to the Order to Show Cause, filed on September 6, 2022, is noted.Upon consideration of the Response, the Order to Show Cause issued by this Court on July 1, 2021, is hereby discharged. FERNANDEZ, C.J., and EMAS and MILLER, JJ., concur.
Docket Date 2022-09-06
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ IN RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-07-14
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ROBERTO ORTA PARO
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, the appellant's Motion for Reconsideration and Reinstatement of Appeal, filed on June 14, 2021, and the pro se Letters requesting reconsideration, filed on June 9 and 22, 2021, are hereby denied. The Court further orders that counsel for Appellant, Dominic J. Abreu, Esquire, Florida Bar Number 148301, shall show cause as to why sanctions should not be imposed upon him for his failure to file an initial brief in this cause as ordered by this Court on February 3, 2021, resulting in the dismissal of his client's appeal on February 25, 2021.FERNANDEZ, C.J., and EMAS and MILLER, JJ., concur.
Docket Date 2021-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ADDITIONAL TO MOTION FOR RECONSIDERATION
Docket Date 2021-06-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2021-06-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ FILED AS A LETTER
Docket Date 2021-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 3, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-02-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERTO ORTA PARO
Docket Date 2020-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 11, 2020.
Docket Date 2020-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO ORTA PARO

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-04-12
CORLCRACHG 2021-09-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
LC Name Change 2017-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State