Search icon

RIVERLAND/KENNEDY II, LLC

Company Details

Entity Name: RIVERLAND/KENNEDY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L11000070063
FEI/EIN Number 452578318
Address: 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323
Mail Address: 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HELFMAN STEVEN MEsq. Agent 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323

President

Name Role Address
Ezratti Misha J President 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323

Vice President

Name Role Address
Fant Alan J Vice President 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323
Norwalk Richard M Vice President 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323
Menendez N. Maria Vice President 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323

Secretary

Name Role Address
HELFMAN STEVEN M Secretary 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
MERGER 2019-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000198657
MERGER 2019-05-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000193043
REGISTERED AGENT NAME CHANGED 2013-04-24 HELFMAN, STEVEN M., Esq. No data

Court Cases

Title Case Number Docket Date Status
ACR ACQUISITION, LLC VS CITY OF PORT ST. LUCIE, et al. 4D2021-0875 2021-02-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA000337(OC)

Parties

Name ACR ACQUISITION, LLC
Role Petitioner
Status Active
Representations Craig A. Rubinstein, Steven M. Katzman
Name RIVERLAND/KENNEDY III, LLC
Role Respondent
Status Active
Name Riverland/Kennedy LLP
Role Respondent
Status Active
Name MATTAMY PALM BEACH LLC
Role Respondent
Status Active
Name Port St. Lucie Governmental Finance Corp.
Role Respondent
Status Active
Name RIVERLAND/KENNEDY II, LLC
Role Respondent
Status Active
Name City of Port St. Lucie
Role Respondent
Status Active
Representations Devon Woolard, Douglas M. Smith, Matthew H. Mandel, Sebastian K. Poprawski, Matthew R. Chait, Heather Keith
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 19, 2021 petition for writ of certiorari is denied.LEVINE, C.J., WARNER and GROSS, JJ., concur.
Docket Date 2021-02-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-02-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of ACR Acquisition, LLC
Docket Date 2021-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-02-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of ACR Acquisition, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
Merger 2019-12-23
Merger 2019-05-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State