Search icon

ANGEL RIVERA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ANGEL 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: 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: 13 May 2019 (6 years ago)
Document Number: L19000128218
FEI/EIN Number 84-1851936

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

Address: 2541 N Dale Mabry Hwy., Tampa, FL, 33607, US
Mail Address: 2541 N Dale Mabry Hwy., Tampa, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
RIVERA ANGEL Authorized Member 2541 N Dale Mabry Hwy., Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 2541 N Dale Mabry Hwy., #119, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-03-04 2541 N Dale Mabry Hwy., #119, Tampa, FL 33607 -

Court Cases

Title Case Number Docket Date Status
Angel Rivera, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-1307 2022-07-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F20-12456

Parties

Name ANGEL RIVERA LLC
Role Appellant
Status Active
Representations Miami Public Defender, John Eddy Morrison
Name The State of Florida
Role Appellee
Status Active
Representations Crim Appeals MIA Attorney General, Kayla Heather McNab
Name Hon. Diana Vizcaino
Role Judge/Judicial Officer
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Amy Garcia
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of The State of Florida
Docket Date 2024-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file the answer brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed
View View File
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 60 days to 01/27/2024 (GRANTED)
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB- 60 days to 11/29/2023.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2023-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on August 23, 2023, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Angel Rivera
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angel Rivera
Docket Date 2023-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Angel Rivera
Docket Date 2023-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Angel Rivera
Docket Date 2023-08-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ Respectfully files the status reportas required by this Court's August 14, 2023, order
On Behalf Of Angel Rivera
Docket Date 2023-08-14
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2023-06-23
Type Notice
Subtype Notice
Description Notice ~ Notice of Pending Motion to Correct Sentencing ErrorPursuant To Rule 3.800(B)
On Behalf Of Angel Rivera
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 07/13/2023
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Angel Rivera
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/15/2023
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Angel Rivera
Docket Date 2023-02-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD Exhibit (18 ) copy Located in the vault
Docket Date 2023-02-13
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 10-Day to File Record (OR35A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the record has expired. This cause will be subject to dismissal unless the appellant causes the record to be filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORTER'S STATUS
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 8, 2023, with no further extensions allowed. Laws Reporting, Inc., is ordered to file the transcribed notes no later than January 8, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order, including the fact that no further extensions will be allowed.
Docket Date 2022-12-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 28, 2022, with no further extensions allowed. Laws Reporting, Inc., is ordered to file the transcribed notes no later than December 28, 2022. The court reporting firm shall promptly notify the court reporter(s) of this Order, including the fact that no further extensions will be allowed.
Docket Date 2022-11-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court Reporter's Request for Extension of time and Notice of Withdraw[al] of Motion for Rule to Show Cause is noted. Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and includingthirty (30) days from the date of this Order. The court reporting firm shall promptly notify the court reporter(s) of this Order. Laws Reporting, Inc., is cautioned to timely file any necessary motion for enlargement of time. Failure to do so may result in the imposition of sanctions.
Docket Date 2022-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Court Reporter's Request for Extension of time to file the transcripts.
Docket Date 2022-11-01
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for ExtensionandNotice of Withdraw of Motion for Rule to Show Cause
On Behalf Of Angel Rivera
Docket Date 2022-10-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for rule to show cause for failure to file transcripts
On Behalf Of Angel Rivera
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 14, 2022. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-08-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ COURT REPORTER'S ACKNOWLEDGMENT REQUEST FOR EXTENSION
Docket Date 2022-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
ANGEL RIVERA VS STATE OF FLORIDA 5D2020-0972 2020-04-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CF-019471-A

Parties

Name ANGEL RIVERA LLC
Role Appellant
Status Active
Representations Brett S. Chase
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2020-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of Angel Rivera
Docket Date 2020-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angel Rivera
Docket Date 2020-07-23
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ SUPPLEMENTAL SUMMARY RECORD PER 07/17/2020 ORDER
On Behalf Of Clerk Brevard
Docket Date 2020-07-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 8/6
Docket Date 2020-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Angel Rivera
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/3
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Angel Rivera
Docket Date 2020-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angel Rivera
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-15
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Brevard
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 04/10/20
On Behalf Of Clerk Brevard
Docket Date 2020-04-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ANGEL MAX RIVERA VS STATE OF FLORIDA 5D2017-1108 2017-04-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CF-019471-A

Parties

Name ANGEL RIVERA LLC
Role Appellant
Status Active
Representations Paula C. Coffman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Angel Rivera
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/13
On Behalf Of Angel Rivera
Docket Date 2018-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 5/1 MTN/WITDRAW STRICKEN.
Docket Date 2018-05-07
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO WITHDRAW MOTION TO WITHDRAW COUNSEL
On Behalf Of Angel Rivera
Docket Date 2018-05-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***STRICKEN PER 5/8 ORDER***
On Behalf Of Angel Rivera
Docket Date 2018-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/9
On Behalf Of State of Florida
Docket Date 2018-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angel Rivera
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/13. NO FURTHER EOT'S.
Docket Date 2018-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Angel Rivera
Docket Date 2018-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1196 PAGES - TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2017-12-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant EOT for Suppl. ROA & Brief ~ SUP ROA DUE BY 2/4. IB DUE 30 DYS THEREAFTER.
Docket Date 2017-12-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of Angel Rivera
Docket Date 2017-11-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 12/4; IB W/IN 20 DAYS OF SROA
Docket Date 2017-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Angel Rivera
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/26
On Behalf Of Angel Rivera
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/27
On Behalf Of Angel Rivera
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angel Rivera
Docket Date 2017-06-29
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2017-06-28
Type Response
Subtype Response
Description RESPONSE ~ PER 6/20 ORDER;MAILBOX 6/26
On Behalf Of Angel Rivera
Docket Date 2017-06-20
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ W/IN 15 DAYS; DISCHARGED 6/29
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 358 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-04-13
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/13/17, L.T. ORDER INDIGENCY 9/14/16
On Behalf Of Clerk Brevard
ANGEL MAX RIVERA VS STATE OF FLORIDA 5D2017-0654 2017-03-06 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CF-019471-A

Parties

Name ANGEL RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2017-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/8 ORDER
On Behalf Of State of Florida
Docket Date 2017-03-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS
Docket Date 2017-03-06
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-03-06
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/1/17
On Behalf Of Angel Rivera
Docket Date 2017-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANGEL RIVERA VS STATE OF FLORIDA 2D2014-5743 2014-12-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-5750

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-2099

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-2284

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-1744

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
95-9737

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-3337

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-2420

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-2288

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-2198

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-2100

Parties

Name ANGEL RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations WENDY BUFFINGTON, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGEL RIVERA
Docket Date 2015-04-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ mot to abate
Docket Date 2015-04-17
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ANGEL RIVERA
Docket Date 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2015-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGEL RIVERA
Docket Date 2015-02-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ OSC discharged/NOA timely filed
Docket Date 2015-02-20
Type Response
Subtype Reply
Description REPLY ~ SUPPLEMENTAL REPLY TO RIVERA'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIXX TO SUPPLEMENTAL REPLY
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-16
Type Response
Subtype Reply
Description REPLY ~ RESPLY TO RIVERA'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-13
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ OF FACTS AND LAW IN SUPPORT OF PETITION FOR BELATED APPEAL
On Behalf Of ANGEL RIVERA
Docket Date 2015-01-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ proof of date noa was mailed
Docket Date 2015-01-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-01-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANGEL RIVERA
Docket Date 2015-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ANGEL RIVERA
Docket Date 2014-12-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ OSC - untimley/DISCHARGED-SEE 2/25/15 ORDER
Docket Date 2014-12-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-12-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL RIVERA
Docket Date 2014-12-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-15
Florida Limited Liability 2019-05-13

USAspending Awards / Financial Assistance

Date:
2021-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-14337.00
Total Face Value Of Loan:
0.00
Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13537.00
Total Face Value Of Loan:
13537.00
Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2902.00
Total Face Value Of Loan:
2902.00
Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3530.00
Total Face Value Of Loan:
3530.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Trademarks

Serial Number:
90739922
Mark:
POETIC RECREATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-05-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
POETIC RECREATION

Goods And Services

For:
Publishing audio books in the field of CREATIVE NONFICTION; Publishing books in the field of CREATIVE NONFICTION; Publishing e-books in the field of CREATIVE NONFICTION; Publishing of books, e-books, audio books, music and illustrations; Digital video, audio, and multimedia publishing services; Mult...
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
88587287
Mark:
THE SALAD PRO
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-08-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
THE SALAD PRO

Goods And Services

For:
Bowls; Mixing bowls; Rice bowls; Soup bowls; Salad bowls; Reusable bowls with lids
First Use:
2020-08-11
International Classes:
021 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,312
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,312
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,347.1
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $8,309
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$12,033.23
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,033.23
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,142.02
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $9,024.92
Utilities: $1,504.15
Mortgage Interest: $1,504.16
Jobs Reported:
1
Initial Approval Amount:
$2,902
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,911.83
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,902
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,330
Date Approved:
2021-04-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,330
Jobs Reported:
1
Initial Approval Amount:
$5,235
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,272
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,235
Jobs Reported:
1
Initial Approval Amount:
$13,537
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $13,537
Jobs Reported:
1
Initial Approval Amount:
$1,420.05
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,420.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,429.85
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $1,065.03
Utilities: $177.51
Mortgage Interest: $177.51
Jobs Reported:
1
Initial Approval Amount:
$1,420.05
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,420.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,431.25
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $1,420.05
Jobs Reported:
1
Initial Approval Amount:
$3,530
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,530
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,539.61
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $3,530
Jobs Reported:
1
Initial Approval Amount:
$10,330
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,330

Motor Carrier Census

DBA Name:
ANGEL RIVERA HAULING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State