Search icon

NORTH RIVER LAND LV LLC - Florida Company Profile

Company Details

Entity Name: NORTH RIVER LAND LV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH RIVER LAND LV 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: 23 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L13000133700
FEI/EIN Number 46-3705161

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

Address: 1651 Whitfield Ave, SARASOTA, FL, 34243, US
Mail Address: 1651 Whitfield Ave, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOKARZ CHARLES Agent 1651 Whitfield Ave, SARASOTA, FL, 34243
LAND EXPERTS, INC. Manager -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-21 - -
REGISTERED AGENT NAME CHANGED 2023-12-21 TOKARZ, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 1651 Whitfield Ave, Suite 200, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2016-04-23 1651 Whitfield Ave, Suite 200, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 1651 Whitfield Ave, Suite 200, SARASOTA, FL 34243 -

Court Cases

Title Case Number Docket Date Status
TR Investor, LLC, et al, Petitioner(s) v. Manatee County, Florida, Respondent(s) SC2023-0347 2023-03-08 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-2061

Parties

Name NORTH RIVER LAND LV LLC
Role Petitioner
Status Active
Name Cargor Partners VI
Role Petitioner
Status Active
Name Buckeye 928, LC
Role Petitioner
Status Active
Name Manatee County, Florida
Role Respondent
Status Active
Representations Christopher Marshall DeCarlo, Whitney Marie Hodges
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name TR INVESTOR LLC
Role Petitioner
Status Active
Representations Ryan C. Reese, Stanley W. Moore, Amber Stoner Nunnally, Jason B. Gonzalez, C. Alan Lawson

Docket Entries

Docket Date 2023-09-13
Type Disposition
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2023-04-19
Type Brief
Subtype Juris Answer
Description Respondent's Answer Brief on Jurisdiction
View View File
Docket Date 2023-03-20
Type Brief
Subtype Juris Initial
Description Petitioner's Amended Brief on Jurisdiction * Copy of brief filed on 3/17/23 *
On Behalf Of TR Investor, LLC
View View File
Docket Date 2023-03-17
Type Brief
Subtype Juris Initial
Description Petitioners' Brief on Jurisdiction
On Behalf Of TR Investor, LLC
View View File
Docket Date 2023-03-10
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of TR Investor, LLC
View View File
Docket Date 2023-03-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of TR Investor, LLC
View View File
Docket Date 2023-03-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-03-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice of Invoke Discretionary Jurisdiction
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State