Search icon

ANTONIO RIVERA LLC

Company Details

Entity Name: ANTONIO RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000060623
Address: 27752 SE HWY 42, UMATILLA, FL, 32784
Mail Address: 27752 SE HWY 42, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA ANTONIO Agent 27752 SE HWY 42, UMATILLA, FL, 32784

Manager

Name Role Address
RIVERA ANTONIO Manager 27752 SE HWY 42, UMATILLA, FL, 32784

Managing Member

Name Role Address
SMITH CHRISTOPHER G Managing Member 27752 SE HWY 42, UMATILLA, FL, 32784
NIDA JIMMY DELBERT J Managing Member 27752 SE HWY 42, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Antonio Rivera, Appellant(s), v. State of Florida, Appellee(s). 5D2025-0008 2025-01-02 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CF-000486-A

Parties

Name ANTONIO RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Stephen E. Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 12/19/2024
On Behalf Of Antonio Rivera
Docket Date 2025-01-03
Type Record
Subtype Summary Record
Description REC 3.800 SUMMARY
On Behalf Of Hernando Clerk
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Antonio Rivera, Appellant(s), v. State of Florida, Appellee(s). 5D2023-1940 2023-06-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CF-000486

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Daniel P. Caldwell, Criminal Appeals DAB Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name ANTONIO RIVERA LLC
Role Appellant
Status Active
Representations Hernando Public Defender, Office of the Public Defender, Ana Gomez-Mallada, Darnelle Paige Lawshe

Docket Entries

Docket Date 2023-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Antonio Rivera
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-11-26
Type Order
Subtype Order
Description Order; PETITION TO HOLD RULING IN ABEYANCE TREATED AS MOT STAY; MOT DENIED
View View File
Docket Date 2024-11-12
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record- 15 pages
On Behalf Of Clerk Hernando
Docket Date 2024-10-28
Type Order
Subtype Order
Description Order; LT CLERK W/IN 10 DYS SUPPL ROA W/ COPY OF TRANSCRIPT CHANGE OF PLEA HRG
View View File
Docket Date 2024-10-24
Type Response
Subtype Response
Description Response PER 10/18 ORDER
On Behalf Of Antonio Rivera
Docket Date 2024-10-18
Type Order
Subtype Order
Description Order; COUNSEL FOR AA W/IN 10 DYS RE: APPLICABILITY OF CASES...
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion; "Petition to Hold Ruling in Abeyance"; Mailbox 10/02/24
On Behalf Of Antonio Rivera
Docket Date 2024-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief; Per Anders; Mailbox 04/05/24
On Behalf Of Antonio Rivera
Docket Date 2024-04-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ PRO SE INITIAL BRF BY 4/8
Docket Date 2024-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; PER ANDERS; MAILBOX 02/29/24
On Behalf Of Antonio Rivera
Docket Date 2024-02-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2024-02-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2024-02-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DYS FILE RESPONSE TO MOT SROA
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 3/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 02/13/24; DENIED PER 3/8 ORDER
On Behalf Of Antonio Rivera
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PER ANDERS; SECOND; MAILBOX 01/17/24
On Behalf Of Antonio Rivera
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 1/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PER ANDERS;; MAILBOX 11/21/23
On Behalf Of Antonio Rivera
Docket Date 2023-11-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-11-07
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Antonio Rivera
Docket Date 2023-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of Antonio Rivera
Docket Date 2023-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 93 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ SROA BY 10/23
Docket Date 2023-09-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/26; IB W/IN 20 DYS
Docket Date 2023-09-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Hernando
Docket Date 2023-08-21
Type Record
Subtype Transcript
Description Transcript Received ~ 698 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 8/21
Docket Date 2023-06-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ PD APPOINTED
Docket Date 2023-06-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-06-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/4/23
On Behalf Of Antonio Rivera
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2023-08-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Antonio Rivera
ANTONIO RIVERA VS STATE OF FLORIDA 4D2013-1609 2013-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000618A

Parties

Name ANTONIO RIVERA LLC
Role Appellant
Status Active
Representations Public Defender-Martin, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Charles A. Schwab
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-08-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that this court¿s order of July 31, 2013, is hereby vacated. Further,ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 12, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of ANTONIO RIVERA
Docket Date 2013-05-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2006-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State