Search icon

NEW RIVER ASSOCIATES - PHASE III, LLC - Florida Company Profile

Company Details

Entity Name: NEW RIVER ASSOCIATES - PHASE III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW RIVER ASSOCIATES - PHASE III, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L07000119893
FEI/EIN Number 261497867

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

Address: 633 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301, US
Mail Address: 633 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERER WILLIAM R Managing Member 633 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33301
Mantro Matthew R Agent 633 S. FEDERAL HIGHWAY - 8TH FLOOR, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 614 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 614 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-02-06 614 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Mantro, Matthew R -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 633 S. FEDERAL HIGHWAY, 8TH FLOOR, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-05 633 S. FEDERAL HIGHWAY, 8TH FLOOR, FT. LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2017-02-06 - -

Court Cases

Title Case Number Docket Date Status
DOUGLAS J. VON ALLMEN, et al. VS WILLIAM R. SCHERER, JR et al. 4D2018-1406 2018-05-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-016347 (19)

Parties

Name LAURA STRASSER
Role Petitioner
Status Active
Name VON ALLMEN DYNASTY TRUST
Role Petitioner
Status Active
Name LINDA VON ALLMEN
Role Petitioner
Status Active
Name DOUGLAS J. VON ALLMEN
Role Petitioner
Status Active
Representations Benjamin L. Reiss, Paul D. Turner, Jonathan Feldman
Name JULIE STEURER
Role Petitioner
Status Active
Name SPECIALIZED MOTORCYCLES LLC
Role Respondent
Status Active
Name JOHN J. SCHERER, P.A.
Role Respondent
Status Active
Name NEW RIVER ASSOCIATES - PHASE III, LLC
Role Respondent
Status Active
Name ALBERT L. FREVOLA, P.A. Jr.
Role Respondent
Status Active
Name Albert L. Frevola
Role Respondent
Status Active
Name WILLIAM R. SCHERER TRUST NO. 1
Role Respondent
Status Active
Name Michael E. Dutko, Jr.
Role Respondent
Status Active
Name JESSICA L KOPAS, P.A.
Role Respondent
Status Active
Name WILLIAM R. SCHERER, P.A.
Role Respondent
Status Active
Name ANNE SCHERER
Role Respondent
Status Active
Name William Robert Scherer
Role Respondent
Status Active
Representations Scott M. Zaslav, Michael W. Moskowitz, Bruce S. Rogow
Name Jessica L. Kopas
Role Respondent
Status Active
Name JOHN SCHERER
Role Respondent
Status Active
Name CSJ INVESTMENTS PARTNERSHIP, LLC.
Role Respondent
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 26, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-06-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOUGLAS J. VON ALLMEN
Docket Date 2018-06-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-05-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DOUGLAS J. VON ALLMEN
Docket Date 2018-05-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners’ amended appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of DOUGLAS J. VON ALLMEN
Docket Date 2018-05-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-05-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-05-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DOUGLAS J. VON ALLMEN
Docket Date 2018-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DOUGLAS J. VON ALLMEN
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State