Search icon

95 RIBERIA, LLC - Florida Company Profile

Company Details

Entity Name: 95 RIBERIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

95 RIBERIA, 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: 14 Jul 2008 (17 years ago)
Date of dissolution: 18 Nov 2016 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: L08000067909
FEI/EIN Number NOT APPLICABLE

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

Address: 95 RIBERIA STREET, SAINT AUGUSTINE, FL, 32084
Mail Address: 115 LA QUINTA PLACE, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL ROBERT M Managing Member 3535 COUNTY ROAD 214, SAINT AUGUSTINE, FL, 32092
KELLEY & CORNEAL, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-21 95 RIBERIA STREET, SAINT AUGUSTINE, FL 32084 -
LC AMENDMENT 2008-07-23 - -

Court Cases

Title Case Number Docket Date Status
FREDERICK J. CANEVARI VS 95 RIBERIA, LLC, AVALON CARRIAGE SERVICES, INC. A/K/A AVALON CARRIAGE SERVICE, INC. AND PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION A/K/A PAUL M. MEREDITH, P.A. 5D2016-1380 2016-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA09-1524

Parties

Name FREDERICK J. CANEVARI
Role Appellant
Status Active
Representations SEAN P. SHEPPARD
Name 95 RIBERIA, LLC
Role Appellee
Status Active
Representations David D. Naples, PAUL MICHAEL MEREDITH, John J. Spence, Michael Joseph Pelkowski, Rob T. Cook, Thomas R. Pycraft
Name PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION
Role Appellee
Status Active
Name CARRIAGE SERVICES, INC.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AS PREMATURE.
Docket Date 2016-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (2876 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT REH
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-06-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of FREDERICK J. CANEVARI
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FREDERICK J. CANEVARI
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FREDERICK J. CANEVARI
Docket Date 2016-05-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS...
Docket Date 2016-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICK J. CANEVARI

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-24
LC Amendment 2008-07-23
CORLCMMRES 2008-07-23
Florida Limited Liability 2008-07-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State