Search icon

ANGEL RIVERA LLC - Florida Company Profile

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
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. 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
ANGEL RIVERA, VS THE STATE OF FLORIDA, 3D2014-0632 2014-03-24 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-30690

Parties

Name ANGEL RIVERA LLC
Role Appellant
Status Active
Representations Public Defender Appeals, JAMES A. MOODY
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2014-04-15
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the revocation of probation. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the Public Defender shall forthwith file the necessary motions to cause the transcript of testimony to be transcribed and filed and the appeal shall proceed in accordance with the Florida appellate rules governing criminal appeals.
Docket Date 2014-03-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANGEL RIVERA
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7234118701 2021-04-05 0455 PPP 8452 N River Dune St, Tampa, FL, 33617-6924
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10330
Loan Approval Amount (current) 10330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-6924
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6062428905 2021-05-01 0491 PPP 16450 Macon St Apt 105, Clermont, FL, 34714-6469
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13537
Loan Approval Amount (current) 13537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34714-6469
Project Congressional District FL-11
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2145608603 2021-03-13 0491 PPP 241 Gables Ct, Tallahassee, FL, 32304-4133
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8312
Loan Approval Amount (current) 8312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-4133
Project Congressional District FL-02
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8347.1
Forgiveness Paid Date 2021-08-19
2064478904 2021-04-26 0455 PPS 8452 N River Dune St, Tampa, FL, 33617-6924
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10330
Loan Approval Amount (current) 10330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-6924
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5146328510 2021-02-27 0455 PPS 4369 Gardenstone Ct, Kissimmee, FL, 34746-6016
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1420.05
Loan Approval Amount (current) 1420.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-6016
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1431.25
Forgiveness Paid Date 2021-12-14
6513468601 2021-03-23 0491 PPP 8054 Stirrupwood Ct, Orlando, FL, 32818-8201
Loan Status Date 2022-11-22
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8201
Project Congressional District FL-10
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2192098401 2021-02-03 0455 PPP 4721 NW 7th St, Miami, FL, 33126-2263
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5235
Loan Approval Amount (current) 5235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2263
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5272
Forgiveness Paid Date 2021-10-27
1137627303 2020-04-28 0455 PPP 4369 Gardenstone Ct, Kissimmee, FL, 34746
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1420.05
Loan Approval Amount (current) 1420.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1429.85
Forgiveness Paid Date 2021-01-07
6683197904 2020-06-16 0455 PPP 2360 Eagle Talon Court, Kissimmee, FL, 34746-1919
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12033.23
Loan Approval Amount (current) 12033.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Kissimmee, OSCEOLA, FL, 34746-1919
Project Congressional District FL-09
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12142.02
Forgiveness Paid Date 2021-05-13
3173878801 2021-04-14 0455 PPP 911 W Pleasant St, Avon Park, FL, 33825-2921
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3530
Loan Approval Amount (current) 3530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124139
Servicing Lender Name Heartland National Bank
Servicing Lender Address 320 US Hwy 27 North, SEBRING, FL, 33870-2147
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon Park, HIGHLANDS, FL, 33825-2921
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 124139
Originating Lender Name Heartland National Bank
Originating Lender Address SEBRING, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3539.61
Forgiveness Paid Date 2021-07-28
3253838909 2021-04-27 0455 PPP 15096 Jupiter Farms Rd, Jupiter, FL, 33478-6932
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2902
Loan Approval Amount (current) 2902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33478-6932
Project Congressional District FL-21
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2911.83
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1543761 Intrastate Non-Hazmat 2006-08-17 - - 1 1 Private(Property)
Legal Name ANGEL RIVERA
DBA Name ANGEL RIVERA HAULING
Physical Address 25417 GEDDY DR, LAND O LAKES, FL, 34639, US
Mailing Address 25417 GEDDY DR, LAND O LAKES, FL, 34639, US
Phone (813) 973-0911
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1401338 Intrastate Non-Hazmat 2005-08-02 0 - 1 1 Auth. For Hire
Legal Name ANGEL RIVERA
DBA Name -
Physical Address 1064 N TAMIAMI TRAIL, NORTH FT MYERS, FL, 33903, US
Mailing Address 1064 N TAMIAMI TRAIL, NORTH FT MYERS, FL, 33903, US
Phone (239) 333-8718
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State