Search icon

RIVER MARINA, LLC - Florida Company Profile

Company Details

Entity Name: RIVER MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER MARINA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000113852
FEI/EIN Number 205980490

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

Address: 6817 SW 81 TERRACE, MIAMI, FL, 33134
Mail Address: 6817 SW 81 TERRACE, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEAR GARY Manager 6817 SW 81ST TERRACE, MIAMI, FL, 33143
SHEAR GARY O Agent 6817 SW 81 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 6817 SW 81 TERRACE, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-04-28 6817 SW 81 TERRACE, MIAMI, FL 33134 -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 6817 SW 81 TERRACE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2008-05-27 SHEAR, GARY O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000444526 LAPSED 09-30530 CA-11 MIAMI-DADE COUNTY 2011-06-20 2016-07-27 $7,368,874.07 PACIFIC NATIONAL BANK, N.A., 1390 BRICKELL AVENUE, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
RIVER MARINA, LLC, et al., VS PACIFIC NATIONAL BANK, N.A., 3D2011-1884 2011-07-18 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
09-30530

Parties

Name RIVER MARINA, LLC
Role Appellant
Status Active
Representations H. JEFFREY CUTLER
Name BARRY L. DAVIS
Role Appellant
Status Active
Name PACIFIC NATIONAL BANK
Role Appellee
Status Active
Representations GARY E. LEHMAN
Name Beverly A. Pohl
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-26
Type Record
Subtype Returned Records
Description Returned Records ~ 7 VOLUMES.
Docket Date 2012-03-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-27
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-03-23
Type Motion
Subtype Stipulation
Description Stipulation ~ of dismissal AA Barry L. Davis AA H. Jeffrey Cutler
Docket Date 2012-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARRY L. DAVIS
Docket Date 2012-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including March 19, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-02-17
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 BARRY L. DAVIS
Docket Date 2012-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A)
Docket Date 2012-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of Beverly A. Pohl
Docket Date 2012-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-01-09
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 BARRY L. DAVIS
Docket Date 2011-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-08
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 BARRY L. DAVIS
Docket Date 2011-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-11-14
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 BARRY L. DAVIS
Docket Date 2011-10-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26)
Docket Date 2011-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for temporary stay 1 of 2
On Behalf Of BARRY L. DAVIS
Docket Date 2011-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2 of 2
On Behalf Of BARRY L. DAVIS
Docket Date 2011-10-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11)
Docket Date 2011-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of BARRY L. DAVIS
Docket Date 2011-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of BARRY L. DAVIS
Docket Date 2011-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY L. DAVIS
Docket Date 2011-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beverly A. Pohl
Docket Date 2011-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RIVER MARINA, LLC

Documents

Name Date
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-04-27
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-11-28

Date of last update: 01 May 2025

Sources: Florida Department of State