Search icon

RIVERSIDE ASSET PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE ASSET PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE ASSET PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000141235
FEI/EIN Number 84-1986261

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

Address: 1313 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US
Mail Address: 1313 Ponce De Leon Boulevard, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO PEDRO R Manager 3403 N.W. 82nd Avenue, Doral, FL, 33122
CARRILLO FELIX R Manager 1313 Ponce de Leon Boulevard, Coral Gables, FL, 33134
CARRILLO RAMON Manager 8302 S.W. 4th Street, Miami, FL, 33144
LAW OFFICES OF CARRILLO & CARRILLO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072460 CASH HOMES MIAMI EXPIRED 2019-06-29 2024-12-31 - 3676 SW 2 STREET, MIAMI, FL, 33135
G19000066557 CASH HOMES SOUTH EXPIRED 2019-06-11 2024-12-31 - 3676 SW 2 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1313 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-19 1313 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1313 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
HENOCK JOSEPH and JENNY NOEL VS PACIFIC UNION FINANCIAL LLC and RIVERSIDE ASSET PARTNERS, LLC 4D2020-2801 2020-12-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-002080

Parties

Name Henock Joseph
Role Appellant
Status Active
Name Jenny Noel
Role Appellant
Status Active
Name RIVERSIDE ASSET PARTNERS, LLC
Role Appellee
Status Active
Name PACIFIC UNION FINANCIAL, LLC
Role Appellee
Status Active
Representations Robertson Anschutz & Schneid, P.L., Pedro R. Carrillo, William P. Heller, Law Offices of Carrillo & Carrillo, P.A., Nancy M. Wallace
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pacific Union Financial LLC
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pacific Union Financial LLC
Docket Date 2021-01-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Henock Joseph
HENOCK JOSEPH and JENNY NOEL VS PACIFIC UNION FINANCIAL LLC and RIVERSIDE ASSET PARTNERS, LLC 4D2020-2216 2020-10-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-002080

Parties

Name Henock Joseph
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Jenny Noel
Role Appellant
Status Active
Name RIVERSIDE ASSET PARTNERS, LLC
Role Appellee
Status Active
Name PACIFIC UNION FINANCIAL, LLC
Role Appellee
Status Active
Representations Pedro R. Carrillo, William P. Heller, Nancy M. Wallace, Robertson, Anschutz & Schneid
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pacific Union Financial LLC
Docket Date 2020-10-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pacific Union Financial LLC
Docket Date 2020-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Henock Joseph
Docket Date 2020-10-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-07
Florida Limited Liability 2019-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State