Search icon

RIVERVIEW ALF HOLDINGS, LLC

Company Details

Entity Name: RIVERVIEW ALF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2013 (12 years ago)
Document Number: L13000065103
FEI/EIN Number 47-2408924
Address: 451 12th place SE, Vero Beach, FL, 32962, US
Mail Address: 451 12th place SE, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1747692 3715 MOCKINGBIRD DRIVE, VERO BEACH, FL, 32963 3490 GRAN AVENUE, PALM BAY, FL, 32905 561-703-0914

Filings since 2018-07-30

Form type D
File number 021-318024
Filing date 2018-07-30
File View File

Agent

Name Role Address
ciancio steven Agent 451 12th place SE, Vero Beach, FL, 32962

Manager

Name Role Address
CIANCIO STEVE Manager 451 12th place SE, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 451 12th place SE, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2021-02-11 451 12th place SE, Vero Beach, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 451 12th place SE, Vero Beach, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 ciancio, steven No data

Court Cases

Title Case Number Docket Date Status
THE CAPE, LLC, A FLORIDA LIMITED LIABILITY COMPANY, RIVERVIEW ALF OPERATOR, LLC, A FLORIDA LIMITED LIABILITY COMPANY, STEVEN D. CIANCIO, CHRISTOPHER FINLEY, ET AL VS U.S. BANK, NATIONAL ASSOCIATION, IN ITS CAPACITY AS TRUSTEE 5D2022-0445 2022-02-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-28708

Parties

Name RIVERVIEW ALF HOLDINGS, LLC
Role Appellant
Status Withdrawn
Name THE CAPE LLC
Role Appellant
Status Active
Representations Andrew Domingoes, Scottie N. McPherson, Tucker H. Byrd
Name RIVERVIEW ALF OPERATOR, LLC
Role Appellant
Status Active
Name Christopher Finley
Role Appellant
Status Withdrawn
Name Steven D. Ciancio
Role Appellant
Status Withdrawn
Name U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Role Appellee
Status Active
Representations Edward M Wenger
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/29 ORDER
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Cape, LLC
Docket Date 2023-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 9/16
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of The Cape, LLC
Docket Date 2022-08-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED AB ACCEPTED
Docket Date 2022-08-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-08-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-07-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXPIRED; APPEAL SHALL PROCEED
Docket Date 2022-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT AMENDED FINAL JUDGMENT
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/I 10 DYS ADVISE IF LT RENDERED AMENDED FJ OR IF EXTENSION IS REQUIRED
Docket Date 2022-05-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-05-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ 5/9 OTSC IS DISCHARGED
Docket Date 2022-05-11
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER
On Behalf Of The Cape, LLC
Docket Date 2022-05-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS; DISCHARGED PER 5/18 ORDER
Docket Date 2022-05-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/1
On Behalf Of The Cape, LLC
Docket Date 2022-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 3791 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 2/23 ORDER
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 2/23 ORDER
On Behalf Of The Cape, LLC
Docket Date 2022-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE BRIEF STMNT RE: JURISDICTION; AE W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PAGES
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Cape, LLC
Docket Date 2022-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/21/22
On Behalf Of Clerk Brevard
Docket Date 2022-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 6/30
Docket Date 2022-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Cape, LLC
Docket Date 2022-05-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO RELINQUISH JURISDICTION
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-03-22
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ORDERED THAT THE ABOVE-STYLED CASE SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.110(K) AS A PARTIAL FINAL JUDGMENT AS TO THE CAPE, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND RIVERVIEW ALF OPERATOR, LLC, A FLORIDA LIMITED LIABILITY COMPANY. THE CASE IS DISMISSED AS TO STEVEN D. CIANCIO, CHRISTOPHER FINLEY, AND RIVERVIEW ALF HOLDINGS, LLC, A FLORIDA LIMITED LIABILITY COMPANY.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State