Entity Name: | RIVERFRONT ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Jun 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Aug 2019 (5 years ago) |
Document Number: | L02000015678 |
FEI/EIN Number | 470883793 |
Address: | 344 PABLO TERRACE, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 344 PABLO TERRACE, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
F & L CORP. | Agent |
Name | Role | Address |
---|---|---|
BEECKLER THOMAS F | President | 344 PABLO TERRACE, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
HASKEW RICHARD C | Vice President | 13913 DUVAL ROAD SUITE 200, JACKSONVILLE, FL, 32218 |
POON ENOCH | Vice President | 17814 N US HWY 41, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-08-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-22 | 344 PABLO TERRACE, PONTE VEDRA BEACH, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-22 | 344 PABLO TERRACE, PONTE VEDRA BEACH, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-11 | ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Riverfront Associates, LLC and Riverfront Holdco, LLC, Appellant(s), v. Jack Wisenbaker Construction, Inc. and Jack Wisenbaker, Appellee(s). | 5D2024-1266 | 2024-05-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACK WISENBAKER CONSTRUCTION INC |
Role | Appellee |
Status | Active |
Representations | Sean Christopher Barber, Diane H. Tutt |
Name | Jack Wisenbaker |
Role | Appellee |
Status | Active |
Representations | Sean Christopher Barber, Diane H. Tutt |
Name | Hon. Virginia Baker Norton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RIVERFRONT HOLDCO, LLC |
Role | Appellant |
Status | Active |
Representations | Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel, Patrick Power Coll |
Name | RIVERFRONT ASSOCIATES, LLC |
Role | Appellant |
Status | Active |
Representations | Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel |
Docket Entries
Docket Date | 2024-11-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-08-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal- Volume 1 pages 1-2835 |
On Behalf Of | Duval Clerk |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-05-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 5/15/2024 Order - Filed here 5/15/2024 |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-05-13 |
Type | Miscellaneous Document |
Subtype | Pay Cross Notice Filing Fee-295 |
Description | Pay Cross Notice Filing Fee-295 |
On Behalf Of | Jack Wisenbaker Construction, Inc. |
View | View File |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - CROSS APPEAL FILING FEE PAID |
View | View File |
Docket Date | 2024-05-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-05-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - FEE PAID |
View | View File |
Docket Date | 2024-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 05/08/2024 |
Docket Date | 2025-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension for Supplemental ROA |
Description | Motion for Extension for Supplemental ROA |
On Behalf Of | Jack Wisenbaker |
Docket Date | 2025-01-06 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE SUPP ROA |
On Behalf Of | Duval Clerk |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order |
Description | Order; SROA BY 1/6/25; AB/CROSS-IB W/IN 20 DYS... |
View | View File |
Docket Date | 2024-12-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion for APPELLEES, CROSS-APPELLANTS' UNOPPOSED MOTION FOR LEAVE TO FILE LATE DESIGNATION TO COURT REPORTER AND TO EXTEND TIMES FOR RECORD ON APPEAL AND SERVICE OF BRIEF |
On Behalf Of | Jack Wisenbaker Construction, Inc. |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/26 |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-04-20 |
LC Amendment | 2019-08-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State