Search icon

RIVER CROSS LAND COMPANY, LLC

Company Details

Entity Name: RIVER CROSS LAND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000242287
FEI/EIN Number 82-3691469
Address: 1520 WHITSTABLE COURT, HEATHROW, FL, 32746, US
Mail Address: 1520 WHITSTABLE COURT, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
CED STRATEGIES, LLC Agent

Manager

Name Role Address
CED STRATEGIES, LLC Manager No data
DORWORTH CHRISTOPHER E Manager 1520 WHITSTABLE COURT, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000002626 ACTIVE 6:18-CV-001646-ACC-LHP MIDDLE DISTRICT OF FLORIDA 2023-01-06 2028-01-10 $432,198.13 SEMINOLE COUNTY, SEMINOLE COUNTY ATTORNEY'S OFFICE, 1101 EAST 1ST STREET, SANFORD, FLORIDA 32771

Court Cases

Title Case Number Docket Date Status
RIVER CROSS LAND COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND CHRISTOPHER E. DORWORTH VS SEMINOLE COUNTY, FLORIDA 5D2022-0293 2022-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-001202

Parties

Name Christopher E. Dorworth
Role Appellant
Status Active
Name RIVER CROSS LAND COMPANY, LLC
Role Appellant
Status Active
Representations Erin P. Newell, Rebecca E. Rhoden, Earle W. Peterson, Jr., Shannon McLin, Michael D. Piccolo, William D. Palmer
Name Seminole County, Florida
Role Appellee
Status Active
Representations Todd K. Norman, A. Bryant Applegate, Laura Jo O. Thacker, Lynn P. Porter-Carlton, Olivia R. Share, Beverly A. Pohl, David A. Monaco
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ MOT WRITTEN OPINION/REHEAR EN BANC DENIED
Docket Date 2023-05-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Seminole County, Florida
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING EN BANC, ETC.
On Behalf Of Seminole County, Florida
Docket Date 2023-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR WRITTEN OPINION
On Behalf Of River Cross Land Company, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; MOT FOR REHEARING BY 4/20/23
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, REHEARING EN BANC,CERTIFICATION, OR WRITTEN OPINION
On Behalf Of River Cross Land Company, LLC
Docket Date 2023-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of River Cross Land Company, LLC
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/7
On Behalf Of River Cross Land Company, LLC
Docket Date 2022-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Seminole County, Florida
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/26
On Behalf Of Seminole County, Florida
Docket Date 2022-04-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB ACCEPTED
Docket Date 2022-04-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of River Cross Land Company, LLC
Docket Date 2022-04-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of River Cross Land Company, LLC
Docket Date 2022-04-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of River Cross Land Company, LLC
Docket Date 2022-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2392 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seminole County, Florida
Docket Date 2022-02-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of River Cross Land Company, LLC
Docket Date 2022-02-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA M. Shannon McLin 988367
On Behalf Of River Cross Land Company, LLC
Docket Date 2022-02-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Beverly A. Pohl 907250
On Behalf Of Seminole County, Florida
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/31/22
On Behalf Of River Cross Land Company, LLC
Docket Date 2022-02-03
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
Florida Limited Liability 2017-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State