Search icon

ALIVA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ALIVA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALIVA HOLDINGS 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: 25 Aug 2016 (9 years ago)
Document Number: L16000159445
FEI/EIN Number 81-4309683

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

Address: 5120 CURRY FORD ROAD, ORLANDO, FL, 32812, US
Mail Address: 5120 CURRY FORD ROAD, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tobon Ivan Manager 5120 Curry Ford Road, Orlando, FL, 32812
Monsalve Yaneth Manager 5120 Curry Ford Road, Orlando, FL, 32812
TOBON IVAN Agent 5120 Curry Ford Road, Orlando, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 5120 Curry Ford Road, Orlando, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 5120 CURRY FORD ROAD, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2017-08-18 5120 CURRY FORD ROAD, ORLANDO, FL 32812 -

Court Cases

Title Case Number Docket Date Status
GREGORIO G. VALLENAS VS ALIVA HOLDINGS, LLC AND ETHEL B. ODOM 5D2023-3160 2023-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2021-CA-000236

Parties

Name Ethel B. Odom
Role Appellee
Status Active
Name ALIVA HOLDINGS LLC
Role Appellee
Status Active
Representations Jeffrey R. Dollinger
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Gregorio G. Vallenas
Role Appellant
Status Active
Representations Anthony N. Legendre, II

Docket Entries

Docket Date 2024-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gregorio G. Vallenas
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 4/8 SO THAT THE LOWER TRIBUNAL MAY APPROVE THE SETTLEMENT. AA SHALL FILE STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMEN.
Docket Date 2024-02-06
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2024-02-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CANCELLATION OF MEDIATION
On Behalf Of Gregorio G. Vallenas
Docket Date 2024-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION
On Behalf Of Gregorio G. Vallenas
Docket Date 2024-01-03
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-12-12
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2023-12-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ MOTION FOR EXTENSION OF TIME TO COMPLETE MEDIATION
On Behalf Of Gregorio G. Vallenas
Docket Date 2023-11-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Aliva Holdings, LLC
Docket Date 2023-11-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-11-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Gregorio G. Vallenas
Docket Date 2023-11-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-11-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jeffrey R. Dollinger 650218
On Behalf Of Aliva Holdings, LLC
Docket Date 2023-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Anthony N. Legendre, II 0067221
On Behalf Of Gregorio G. Vallenas
Docket Date 2023-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/23/2023
On Behalf Of Gregorio G. Vallenas
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-02-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ RELINQUISH PERIOD EXTINGUISHED; NOVD ACCEPTED; APPEAL DISMISSED

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State