Search icon

RIVER OAKS AT TEN MILE CREEK, LLC

Company Details

Entity Name: RIVER OAKS AT TEN MILE CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2004 (21 years ago)
Document Number: L04000049478
FEI/EIN Number 260090179
Address: 419 NE Baker Road, STUART, FL, 34994, US
Mail Address: 419 NE Baker Road, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CHERVENY JOHN Agent 419 NE Baker Road, Stuart, FL, 34994

Managing Member

Name Role Address
Cherveny John M Managing Member 419 NE Baker Road, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 419 NE Baker Road, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2024-03-07 419 NE Baker Road, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 419 NE Baker Road, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2012-03-20 CHERVENY, JOHN No data

Court Cases

Title Case Number Docket Date Status
JOSE NUNES and MARK R. PHILIPS VS RIVER OAKS AT TEN MILE CREEK, LLC, et al. 4D2017-2571 2017-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA001023

Parties

Name MARK R. PHILIPS
Role Appellant
Status Active
Name JOSE NUNES
Role Appellant
Status Active
Representations Tim B. Wright
Name ASHLEY BUSS
Role Appellee
Status Active
Name RIVER OAKS AT TEN MILE CREEK HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name RIVER OAKS AT TEN MILE CREEK, LLC
Role Appellee
Status Active
Representations HOWARD E. GOOGE, JR., Therese Ann Savona, JAMES N. KRIVOK, SCOTT J. LEITTEN, Katie Merwin, Kathryn L. Ender
Name LEO HUSSEY
Role Appellee
Status Active
Name ANCHOR COMMERCIAL BANK
Role Appellee
Status Withdrawn
Name JOHN CHERVENY
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' September 20, 2018 motion for appellate attorneys' fees is granted. On remand, the trial court shall set 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 filing of 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 2019-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-05
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 2018-10-01
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES.
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE NUNES
Docket Date 2018-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE NUNES
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JOSE NUNES
Docket Date 2018-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/19/18.
Docket Date 2018-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-08-02
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 August 1, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 11, 2018. 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 2018-08-01
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 RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/1/18.
Docket Date 2018-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/2/18
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/1/18.
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE NUNES
Docket Date 2018-04-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee Anchor Commercial Bank's March 13, 2018 motion to dismiss is granted, and this appeal is DISMISSED as to appellee Anchor Commercial Bank only.TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 8, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by April 9, 2018. 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. Appellant is 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 2018-03-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-03-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ( AS TO ANCHOR COMMERCIAL BANK ONLY)
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2018-03-08
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 JOSE NUNES
Docket Date 2018-01-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (165 PAGES)
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 18, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 8, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-18
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 JOSE NUNES
Docket Date 2018-01-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' January 16, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSE NUNES
Docket Date 2017-12-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' November 30, 2017 motion to consolidate is granted, and case numbers 4D17-2571 and 4D17-3636 are now consolidated for all purposes and shall proceed under case number 4D17-2571. Appellants shall file a single initial brief addressing all of the issues in both appeals.
Docket Date 2017-11-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 17-3636
On Behalf Of JOSE NUNES
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-20
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 JOSE NUNES
Docket Date 2017-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (1364 PAGES)
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 19, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-19
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 JOSE NUNES
Docket Date 2017-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's August 15, 2017 jurisdictional order, the order appealed appears to be appealable under Florida Rule of Appellate Procedure 9.110(k) because it eliminated River Oaks at Ten Mile Creek, LLC, as well as John Cherveny, Leo Hussey, and Ashley Buss from the case. Accordingly, this appeal may proceed.
Docket Date 2017-09-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2017-09-25
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF.
On Behalf Of RIVER OAKS AT TEN MILE CREEK, LLC
Docket Date 2017-09-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JOSE NUNES
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 25, 2017 motion for extension is granted and the time to comply with this Court's August 15, 2017 order is extended fourteen (14) days from the date of this order.
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 8/15/17 ORDER.
On Behalf Of JOSE NUNES
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-15
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 2017-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE NUNES
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State