Search icon

RELIANCE RIDGE, LLC

Company Details

Entity Name: RELIANCE RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jun 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000162897
Address: 675 W. INDIANTOWN RD., JUPITER, FL, 33458, US
Mail Address: 675 W. INDIANTOWN RD., JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC DISSOCIATION MEM 2021-01-15 No data No data

Court Cases

Title Case Number Docket Date Status
RELIANCE RIDGE, LLC and WHITE OAK RUN, LLC, Appellant(s) v. MAGNIFICO CAPITAL, LLC, Appellee(s) 4D2023-1049 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA006826XXXMB

Parties

Name RELIANCE RIDGE, LLC
Role Appellant
Status Active
Representations Michael D. Moccia, Cory Samuel Carano
Name White Oak Run, LLC
Role Appellant
Status Active
Name MAGNIFICO CAPITAL, LLC
Role Appellee
Status Active
Representations S. Brian Bull
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-04-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-05
Type Response
Subtype Response
Description Response to Appellants' Motion for issuance of a Written Opinion, for Rehearing, and For Rehearing En Banc
On Behalf Of Magnifico Capital, LLC
Docket Date 2024-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description MOTION FOR ISSUANCE OF A WRITTEN OPINION, FOR REHEARING, AND FOR REHEARING EN BANC
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-28
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR ATTORNEY'S FEES
Docket Date 2023-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees as a Sanction Pursuant to Section 57.105 and Florida Rules of Civil Procedure 9.410 **Response filed 12/28/23**
Docket Date 2023-11-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Magnifico Capital, LLC
Docket Date 2023-11-21
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-11-15
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of Reliance Ridge, LLC
Docket Date 2023-11-06
Type Order
Subtype Order to File Response
Description Order Appellant to File Response
View View File
Docket Date 2023-11-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Reliance Ridge, LLC
View View File
Docket Date 2023-10-31
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Magnifico Capital, LLC
View View File
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Reliance Ridge, LLC
Docket Date 2023-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Reliance Ridge, LLC
Docket Date 2023-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/05/2023.
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,884 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Reliance Ridge, LLC
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Reliance Ridge, LLC
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-05-02
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
CORLCDSMEM 2021-01-15
Florida Limited Liability 2020-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State