Search icon

1701 RIVIERA, LLC. - Florida Company Profile

Company Details

Entity Name: 1701 RIVIERA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1701 RIVIERA, 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: 23 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000083779
FEI/EIN Number 46-5736554

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

Address: 1499 SW 30TH AVE., SUITE 16, BOYNTON BEACH, FL, 33426
Mail Address: 1499 SW 30TH AVE., SUITE 16, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Lisa Manager 1499 SW 30TH AVE., BOYNTON BEACH, FL, 33426
Mackey Steven D Mngr 1499 SW 30TH AVE., BOYNTON BEACH, FL, 33426
MACK INDUSTRIAL, INC. Authorized Member -
MACK INDUSTRIAL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT CORR/NC 2014-06-12 1701 RIVIERA, LLC. -

Court Cases

Title Case Number Docket Date Status
MARUTI FLEET & MGMT, LLC VS 1701 RIVIERA, LLC 4D2017-2624 2017-08-18 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
502016CA013861

Parties

Name MARUTI FLEET & MGMT, LLC
Role Appellant
Status Active
Representations REGINE MONESTIME
Name 1701 RIVIERA, LLC.
Role Appellee
Status Active
Representations Erigene Belony, R. JOHN NADJAFI, Amy Wessel Jones
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 20, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maruti Fleet & Mgmt, LLC
Docket Date 2017-10-16
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2017-10-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee’s September 22, 2017 amended response, it isORDERED that appellant’s August 22, 2017 “motion to stay lower court judgment & motion to review trial court’s order denying motion to stay pending appeal” is denied.
Docket Date 2017-09-22
Type Response
Subtype Response
Description Response ~ ***SEE AMENDED RESPONSE*** TO MOTION TO STAY LOWER COURT JUDGMENT AND MOTION TO REVIEW TRIAL COURT'S ORDER DENYING MOTION TO STAY PENDING REVIEW
On Behalf Of 1701 Riviera, LLC
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1701 Riviera, LLC
Docket Date 2017-09-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s August 22, 2017 motion to stay lower court judgment and motion to review trial court’s order denying motion to stay pending appeal.
Docket Date 2017-08-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ LOWER COURT JUDGMENT *AND* MOTION TO REVIEW TRIAL COURT'S ORDER DENYING MOTION TO STAY PENDING APPEAL
On Behalf Of Maruti Fleet & Mgmt, LLC
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-21
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. 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 2017-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maruti Fleet & Mgmt, LLC

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
CORLCSTCNC 2014-06-12
Florida Limited Liability 2014-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State