Search icon

JESUS RIVERA, LLC - Florida Company Profile

Company Details

Entity Name: JESUS RIVERA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESUS RIVERA, 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: 31 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L12000014327
FEI/EIN Number 800787419

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

Address: 11160 CYPRESS LEAF DRIVE, ORLANDO, FL, 32825
Mail Address: 11160 CYPRESS LEAF DRIVE, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JESUS Manager 11160 CYPRESS LEAF DRIVE, ORLANDO, FL, 32825
RIVERA JESUS Agent 11160 CYPRESS LEAF DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
CHIQUITA PLAZA, LLC, Appellant(s) v. JESUS RIVERA, Appellee(s). 6D2024-0404 2024-02-29 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-003110

Parties

Name JESUS RIVERA, LLC
Role Appellee
Status Active
Representations BRYAN S. GOWDY, ESQ., KEITH LIGORI , EQ., LAWRENCE ROLFE, ESQ., Nicholas Patrick McNamara, Dimitrios Alexandros Peteves
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name CHIQUITA PLAZA, LLC
Role Appellant
Status Active
Representations Brandon S. Vesely, SHANNON T. TROUTMAN, ESQ., ANTHONY MELCHIORRE, ESQ.

Docket Entries

Docket Date 2024-10-31
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of JESUS RIVERA
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JESUS RIVERA
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 11/04/2024
On Behalf Of JESUS RIVERA
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 10/03/2024
On Behalf Of JESUS RIVERA
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS RIVERA
Docket Date 2024-08-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion to file an amended initial brief is granted. The amended initial brief attached to Appellant's motion is deemed filed as of July 18, 2024.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motions for extension of time to serve initial brief are granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description UNOPPOSED MOTION TO FILE AMENDED INITIAL BRIEF
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS RIVERA
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CHIQUITA PLAZA, LLC
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS RIVERA
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-06-24
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before June 28, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE INITIAL BRIEF // 20- IB DUE 4/28/24.
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-03-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
Docket Date 2024-02-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 20- RB DUE 12/22/2024
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2025-01-07
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESUS RIVERA
Docket Date 2024-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHIQUITA PLAZA, LLC
Docket Date 2024-12-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CHIQUITA PLAZA, LLC
View View File
APRIL LOPEZ, ETC., ET AL. VS WINK STUCCO, INC., ET AL. SC2013-2322 2013-12-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-28339

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D10-5181

Parties

Name APRIL LOPEZ
Role Petitioner
Status Active
Representations SAMUEL R. MANDELBAUM
Name AMALIA LOZOYA
Role Petitioner
Status Active
Name JESUS RIVERA, LLC
Role Respondent
Status Active
Name WINK STUCCO INC.
Role Respondent
Status Active
Representations KERRY C. MCGUINN, JR., MICHAEL S. RYWANT
Name HON. WILLIAM PHILIP LEVENS, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-05-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of WINK STUCCO, INC.
View View File
Docket Date 2015-04-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including May 12, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-04-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS AGREED MOTION FOR EXTENSION OF TIME TO SERVE RESPONDENT'S BRIEF ON JURISDICITION
On Behalf Of WINK STUCCO, INC.
Docket Date 2015-03-23
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The stay imposed by this Court's January 17, 2014, order is hereby lifted. Respondent's brief on jurisdiction shall be served on or before April 13, 2014.
Docket Date 2014-02-10
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's jurisdictional initial brief was filed with this Court on January 10, 2014.
Docket Date 2014-01-17
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Special v. West Boca Medical Center, Case No. SC11-2511, which is pending in this Court.
Docket Date 2014-01-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/ APPENDIX
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-27
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "PETITIONER'S CERTIFICATION OF NO OPPOSITION TO EXTENSION"
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ SECOND
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ AMENDED MOTION FILED 12/23/2013
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***UNCERTIFIED COPY REC'D 12/6/13***
On Behalf Of APRIL LOPEZ
Docket Date 2013-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869069005 2021-05-13 0491 PPP 1115 Pointe Cv Apt 101, Lake Mary, FL, 32746-2053
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8895
Loan Approval Amount (current) 8895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-2053
Project Congressional District FL-07
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8924.9
Forgiveness Paid Date 2021-09-15
1715398610 2021-03-13 0491 PPP 11807 Crockett Ct, Orlando, FL, 32824-5950
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3280
Loan Approval Amount (current) 3280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-5950
Project Congressional District FL-09
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3298.69
Forgiveness Paid Date 2021-10-27
7842447801 2020-06-04 0455 PPP 15700 sw 141st, miami, FL, 33196
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2866
Loan Approval Amount (current) 2866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address miami, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2900.39
Forgiveness Paid Date 2021-09-01
9876118702 2021-04-09 0491 PPP 2675 Grampian Dr W, Jacksonville, FL, 32216-3308
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-3308
Project Congressional District FL-05
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.65
Forgiveness Paid Date 2022-02-23
4791408410 2021-02-06 0455 PPP 12605, TAMPA, FL, 33625
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33625
Project Congressional District FL-14
Number of Employees 1
NAICS code 711219
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10036.11
Forgiveness Paid Date 2021-08-11
1134988906 2021-04-24 0491 PPP 2487 Sedge Grass Way, Orlando, FL, 32824-4489
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11334
Loan Approval Amount (current) 11334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4489
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11390.2
Forgiveness Paid Date 2021-10-27
5731548507 2021-03-01 0455 PPP 13101 Memorial Hwy, North Miami, FL, 33161-3941
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2120
Loan Approval Amount (current) 2120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-3941
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2143.29
Forgiveness Paid Date 2022-04-21
6161669005 2021-05-22 0491 PPS 2487 Sedge Grass Way, Orlando, FL, 32824-4489
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11334
Loan Approval Amount (current) 11334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-4489
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11364.43
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State