Search icon

LUZ RIVERA LLC - Florida Company Profile

Company Details

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

LUZ 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000165377
Address: 2016 YALE AVE, DUNEDIN, FL, 34698
Mail Address: 2016 YALE AVE, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUZ RIVERA Manager 2016 YALE AVE, DUNEDIN, FL, 34698
RIVERA LUZ Agent 2016 YALE AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SOUTHERN FIDELITY INSURANCE COMPANY, VS LUZ RIVERA and RODOVALDO RIVERA, 3D2016-1644 2016-07-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-17444

Parties

Name SOUTHERN FIDELITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Jose P. Font, FRANTZ C. NELSON
Name Rodovaldo Rivera
Role Appellee
Status Active
Name LUZ RIVERA LLC
Role Appellee
Status Active
Representations JORGE L. CARBONELL, Paul B. Feltman, Roniel Rodriguez, IV
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Petitioner's request for oral argument is hereby denied. Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2016-07-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Luz Rivera
Docket Date 2016-07-19
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of petitioner, it is ordered that the above referenced petitions are hereby consolidated for the purpose of discovery and trial.
Docket Date 2016-07-15
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of Luz Rivera
Docket Date 2016-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ The petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before July 25, 2016.
Docket Date 2016-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTHERN FIDELITY INSURANCE COMPANY
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-07-13
Type Petition
Subtype Petition
Description Petition Filed
Docket Date 2016-07-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHERN FIDELITY INSURANCE COMPANY
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-08
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, respondent¿s motion for clarification is hereby granted and this Court¿s order consolidating case numbers 16-1070 and 16-1644, should have reflected that the consolidation was for the purpose of the writs of prohibitions filed in this Court in both cases only. The June 21, 2016 order consolidating the cases for purposes of discovery and trial was issued in error and is therefore withdrawn and the following order consolidating these two cases before this Court on petition for writ of prohibition is granted nun pro tunc to June 21, 2016.SUAREZ, C.J., ROTHENBERG and LOGUE, JJ., concur.

Documents

Name Date
Florida Limited Liability 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5635378809 2021-04-18 0491 PPP 121 Larkspur Dr, Altamonte Springs, FL, 32701-5208
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) 5617
Loan Approval Amount (current) 5617
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 Altamonte Springs, SEMINOLE, FL, 32701-5208
Project Congressional District FL-07
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5637.31
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State