Search icon

RIVERA AUTO TRANSPORT LLC

Company Details

Entity Name: RIVERA AUTO TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000172452
FEI/EIN Number 83-1264528
Address: 5300 NW 43RD AVE, FT LAUDERDALE, FL 33319
Mail Address: 5300 NW 43RD AVE, FT LAUDERDALE, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA PEREZ, EDUARDO Agent 5300 NW 43RD AVE, FT LAUDERDALE, FL 33319

Authorized Member

Name Role Address
RIVERA PEREZ, EDUARDO Authorized Member 5300 NW 43RD AVE, FT LAUDERDALE, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-07 RIVERA PEREZ, EDUARDO No data
REINSTATEMENT 2023-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 5300 NW 43RD AVE, FT LAUDERDALE, FL 33319 No data
CHANGE OF MAILING ADDRESS 2020-09-14 5300 NW 43RD AVE, FT LAUDERDALE, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 5300 NW 43RD AVE, FT LAUDERDALE, FL 33319 No data

Court Cases

Title Case Number Docket Date Status
Kelly Ferrill, Appellant(s) v. Rivera Auto Transport, LLC, Towbin Motor Cars, LLC, Ernesto C. Espinosa, and Orlando Garcia Seara, jointly and severally, Appellee(s). 1D2023-3205 2023-12-18 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002810

Parties

Name Kelly Ferrill
Role Appellant
Status Active
Representations Bryan Scott Gowdy, Timothy Shane Rowe, Dimitrios Alexandros Peteves
Name RIVERA AUTO TRANSPORT LLC
Role Appellee
Status Active
Representations Randall Glen Rogers, Michael Andrew McDonald
Name Towbin Motor Cars, LLC
Role Appellee
Status Active
Representations Jeffrey Warren Kirsheman, Michael March Brownlee
Name Ernesto C. Espinosa
Role Appellee
Status Active
Name Orlando Garcia Seara
Role Appellee
Status Active
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Kelly Ferrill
Docket Date 2024-10-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kelly Ferrill
View View File
Docket Date 2024-10-01
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Kelly Ferrill
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Kelly Ferrill
Docket Date 2024-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-08-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Towbin Motor Cars, LLC
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 3 days 8/19/24
On Behalf Of Towbin Motor Cars, LLC
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 3 days 08//16/24
On Behalf Of Towbin Motor Cars, LLC
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 24 days 8/13/24
On Behalf Of Towbin Motor Cars, LLC
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 7/19/24
On Behalf Of Towbin Motor Cars, LLC
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 6/19/24
On Behalf Of Towbin Motor Cars, LLC
Docket Date 2024-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 04/19/24
On Behalf Of Kelly Ferrill
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days
On Behalf Of Kelly Ferrill
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 4471 pages
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Towbin Motor Cars, LLC
Docket Date 2023-12-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kelly Ferrill
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelly Ferrill
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Towbin Motor Cars, LLC
View View File
Docket Date 2024-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kelly Ferrill
View View File

Documents

Name Date
REINSTATEMENT 2023-01-07
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-07-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State