Search icon

ALFREDO RIVERA LLC

Company Details

Entity Name: ALFREDO RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2024 (5 months ago)
Document Number: L18000026414
FEI/EIN Number 824316260
Address: 1 SE OCEAN BLVD, STUART, FL, 34994, US
Mail Address: 1 SE OCEAN BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA ALFREDO Agent 1 SE OCEAN BLVD, STUART, FL, 34994

Manager

Name Role Address
RIVERA ALFREDO Manager 1626 SOUTHWEST STARMAN AVE, PORT ST. LUCIE, FL, 34953
RIVERA YAMIRIS Manager 1 SE OCEAN BLVD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078549 BEATUS REALTY ACTIVE 2022-06-30 2027-12-31 No data 1 SE OCEAN BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 1 SE OCEAN BLVD, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2022-06-22 1 SE OCEAN BLVD, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-22 1 SE OCEAN BLVD, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2022-02-18 RIVERA , ALFREDO No data
REINSTATEMENT 2020-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ALFREDO RIVERA VS STATE OF FLORIDA 4D2015-0975 2015-03-11 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
96-023320CF10A

Parties

Name ALFREDO RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Georgina Jimenez-Orosa, Allan R. Geesey, Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 16, 2015 consolidated motion for rehearing, motion for rehearing en banc and request for written opinion is denied.
Docket Date 2015-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ (DENIED)
On Behalf Of ALFREDO RIVERA
Docket Date 2015-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALFREDO RIVERA
Docket Date 2015-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 9, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 6, 2015 for extension of time, is granted and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-03-16
Type Record
Subtype Appendix
Description Appendix ~ TO INTIAL BRIEF
On Behalf Of ALFREDO RIVERA
Docket Date 2015-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALFREDO RIVERA
Docket Date 2015-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFREDO RIVERA
Docket Date 2015-03-11
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied

Documents

Name Date
LC Amendment 2024-08-27
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-06
REINSTATEMENT 2020-01-02
Florida Limited Liability 2018-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State