Search icon

CHIQUITA PLAZA, LLC

Company Details

Entity Name: CHIQUITA PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2004 (21 years ago)
Document Number: L04000004368
FEI/EIN Number 030549769
Address: 3220 PINE CONE COURT, MILFORD, MI, 48381
Mail Address: 3220 PINE CONE COURT, MILFORD, MI, 48381
Place of Formation: FLORIDA

Agent

Name Role Address
NACCARATO CARMELO Agent 152 Bay Mar Drive, FORT MYERS BEACH, FL, 33931

Managing Member

Name Role Address
NACCARATO CARMELO Managing Member 3220 PINE CONE COURT, MILFORD, MI, 48381
NACCARATO FRANCA Managing Member 3220 PINE CONE COURT, MILFORD, MI, 48381

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 152 Bay Mar Drive, FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT NAME CHANGED 2004-02-02 NACCARATO, CARMELO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000591430 LAPSED 2013-CA-3110 LEE COUNTY CIRCUIT COURT 2017-02-07 2022-10-25 $587,645.61 JESUS RIVERA, 10013 NORTH 22ND STREET, TAMPA, FL 33612
J15000471843 TERMINATED 1000000668457 LEE 2015-03-30 2035-04-17 $ 366.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000981952 TERMINATED 1000000509534 LEE 2013-05-07 2033-05-22 $ 30,803.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000716770 TERMINATED 1000000487183 LEE 2013-04-04 2033-04-11 $ 1,063.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
CHIQUITA PLAZA, LLC, Appellant(s) v. JESUS RIVERA, Appellee(s). 6D2024-0404 2024-02-29 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-003110

Parties

Name JESUS RIVERA, LLC
Role Appellee
Status Active
Representations BRYAN S. GOWDY, ESQ., KEITH LIGORI , EQ., LAWRENCE ROLFE, ESQ., Nicholas Patrick McNamara, Dimitrios Alexandros Peteves
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name CHIQUITA PLAZA, LLC
Role Appellant
Status Active
Representations Brandon S. Vesely, SHANNON T. TROUTMAN, ESQ., ANTHONY MELCHIORRE, ESQ.

Docket Entries

Docket Date 2024-10-31
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of JESUS RIVERA
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JESUS RIVERA
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 11/04/2024
On Behalf Of JESUS RIVERA
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 10/03/2024
On Behalf Of JESUS RIVERA
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS RIVERA
Docket Date 2024-08-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion to file an amended initial brief is granted. The amended initial brief attached to Appellant's motion is deemed filed as of July 18, 2024.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motions for extension of time to serve initial brief are granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description UNOPPOSED MOTION TO FILE AMENDED INITIAL BRIEF
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS RIVERA
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CHIQUITA PLAZA, LLC
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS RIVERA
Docket Date 2024-07-10
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 CHIQUITA PLAZA, LLC
Docket Date 2024-06-30
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 CHIQUITA PLAZA, LLC
Docket Date 2024-06-24
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before June 28, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-06-11
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 CHIQUITA PLAZA, LLC
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE INITIAL BRIEF // 20- IB DUE 4/28/24.
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-03-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
Docket Date 2024-02-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 20- RB DUE 12/22/2024
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2025-01-07
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESUS RIVERA
Docket Date 2024-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-12-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CHIQUITA PLAZA, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State