Search icon

RIVIERA BEACH INVESTORS LLC

Headquarter

Company Details

Entity Name: RIVIERA BEACH INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L14000062594
FEI/EIN Number 46-5724280
Address: 3811 Turtle Creek Boulevard, Ste. 975, Dallas, TX, 75219, US
Mail Address: 3811 Turtle Creek Boulevard, Ste. 975, Dallas, TX, 75219, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIVIERA BEACH INVESTORS LLC, NEW YORK 4984903 NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Sole

Name Role
DART INTERESTS FLORIDA LLC Sole

Manager

Name Role
DART INTERESTS LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085156 VISTABLUE SINGER ISLAND EXPIRED 2015-08-18 2020-12-31 No data C/O THIRD PALM CAPITAL LLC, 501 RICHARDSON STREET, SUITE C, SIMPSONVILLE, SC, 29681
G15000036914 THE BLUE SINGER ISLAND EXPIRED 2015-04-13 2020-12-31 No data % THIRD PALM CAPITAL LLC, 501 RICHARDSON STREET, STE. C, SIMPSONVILLE, SC, 29681

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3811 Turtle Creek Boulevard, Ste. 975, Dallas, TX 75219 No data
CHANGE OF MAILING ADDRESS 2024-03-27 3811 Turtle Creek Boulevard, Ste. 975, Dallas, TX 75219 No data
LC AMENDMENT 2019-10-02 No data No data

Court Cases

Title Case Number Docket Date Status
THIRD PALM LLC and RIVIERA BEACH INVESTORS, LLC VS KIM- RENEE ROBERTS 4D2019-2023 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003547XXXMB

Parties

Name RIVIERA BEACH INVESTORS LLC
Role Appellant
Status Active
Name THIRD PALM LLC
Role Appellant
Status Active
Representations Kristin M. Ahr
Name KIM- RENEE ROBERTS
Role Appellee
Status Active
Representations John R. Whittles, David R. Miller
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-07-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-989 AND 4D19-2023 ARE CONSOLIDATED FOR ALL PURPOSES.*** ***SEE 4D19-989 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KIM- RENEE ROBERTS
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee/cross-appellants’ March 16, 2020 motion for appellate attorney's fees and costs is denied.
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2020-04-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THIRD PALM LLC
Docket Date 2020-03-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of THIRD PALM LLC
Docket Date 2020-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KIM- RENEE ROBERTS
Docket Date 2020-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KIM- RENEE ROBERTS
Docket Date 2020-01-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of THIRD PALM LLC
Docket Date 2020-01-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellees/cross-appellants’ answer brief and initial brief on cross-appeal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN 1/9/20***
On Behalf Of THIRD PALM LLC
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that appellee’s December 19, 2019 motion for substitution of counsel is granted. Kristin M. Ahr Esquire is substituted for Beverly A. Pohl, Esquire and Barbara Viota-Sawisch, Esquire as counsel for appellees, Third Palm, LLC and Riviera Beach Investors, LLC in the above-styled cause.
Docket Date 2019-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of THIRD PALM LLC
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THIRD PALM LLC
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THIRD PALM LLC
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice
On Behalf Of KIM- RENEE ROBERTS
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KIM- RENEE ROBERTS
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KIM- RENEE ROBERTS
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-one (21) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1629 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 12, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KIM- RENEE ROBERTS
Docket Date 2019-07-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of the parties' July 2, 2019 joint motion to amend this court's consolidation order, it is ORDERED that this court’s July 2, 2019 order of consolidation is amended as follows: ORDERED that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-0989. However, the appeal in 4D19-2023 is treated as a cross-appeal for briefing purposes.
Docket Date 2019-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMEND THE JULY 2, 2019 ORDER AND TO TREAT CASE NO. 4D19-2023 AS A CROSS-APPEAL
On Behalf Of THIRD PALM LLC
Docket Date 2019-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellees’ July 1, 2019 notice of related case, it is ORDERED sua sponte that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-0989. Appellant shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of THIRD PALM LLC
Docket Date 2019-06-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THIRD PALM LLC
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KIM RENEE ROBERTS VS THIRD PALM, LLC and RIVIERA BEACH INVESTORS, LLC 4D2019-0989 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003547

Parties

Name KIM RENEE ROBERTS
Role Appellant
Status Active
Representations David R. Miller, Elizabeth F. Olds, John R. Whittles
Name THIRD PALM LLC
Role Appellee
Status Active
Representations Kristin M. Ahr
Name RIVIERA BEACH INVESTORS LLC
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-07-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-989 AND 4D19-2023 ARE CONSOLIDATED FOR ALL PURPOSES.******SEE 4D19-989 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 13, 2020 motion for rehearing is denied.
Docket Date 2020-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KIM RENEE ROBERTS
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee/cross-appellants’ March 16, 2020 motion for appellate attorney's fees and costs is denied.
Docket Date 2020-04-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THIRD PALM, LLC
Docket Date 2020-03-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of THIRD PALM, LLC
Docket Date 2020-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KIM RENEE ROBERTS
Docket Date 2020-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KIM RENEE ROBERTS
Docket Date 2020-01-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of THIRD PALM, LLC
Docket Date 2020-01-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellees/cross-appellants’ answer brief and initial brief on cross-appeal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN 1/9/20***
On Behalf Of THIRD PALM, LLC
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that appellee’s December 19, 2019 motion for substitution of counsel is granted. Kristin M. Ahr Esquire is substituted for Beverly A. Pohl, Esquire and Barbara Viota-Sawisch, Esquire as counsel for appellees, Third Palm, LLC and Riviera Beach Investors, LLC in the above-styled cause.
Docket Date 2019-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of THIRD PALM, LLC
Docket Date 2019-11-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/8/20
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THIRD PALM, LLC
Docket Date 2019-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/9/19
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THIRD PALM, LLC
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice
On Behalf Of KIM RENEE ROBERTS
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KIM RENEE ROBERTS
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-one (21) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KIM RENEE ROBERTS
Docket Date 2019-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1629 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 12, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KIM RENEE ROBERTS
Docket Date 2019-07-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of the parties' July 2, 2019 joint motion to amend this court's consolidation order, it is ORDERED that this court’s July 2, 2019 order of consolidation is amended as follows: ORDERED that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-0989. However, the appeal in 4D19-2023 is treated as a cross-appeal for briefing purposes.
Docket Date 2019-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMEND THE JULY 2, 2019 ORDER AND TO TREAT CASE NO. 4D19-2023 AS A CROSS-APPEAL
On Behalf Of THIRD PALM, LLC
Docket Date 2019-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellees’ July 1, 2019 notice of related case, it is ORDERED sua sponte that the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-0989. Appellant shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of THIRD PALM, LLC
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THIRD PALM, LLC
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 13, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE AMENDED MOTION***
On Behalf Of KIM RENEE ROBERTS
Docket Date 2019-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1163 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIM RENEE ROBERTS
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-06
LC Amendment 2019-10-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State