Search icon

ANTHONY RIVERA LLC

Company Details

Entity Name: ANTHONY RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Aug 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000254331
FEI/EIN Number 85-2800105
Address: 3372 REEDY GLEN DR, KISSIMMEE, FL, 34758
Mail Address: 3372 REEDY GLEN DR, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA ANTHONY Agent 3372 REEDY GLEN DR, KISSIMMEE, FL, 34758

Manager

Name Role Address
RIVERA ANTHONY Manager 3372 REEDY GLEN DR, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY RIVERA, Appellant(s) v. CARMINE D. MARCENO, JR., SHERIFF, Appellee(s). 6D2024-0605 2024-03-18 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CC-003493

Parties

Name ANTHONY RIVERA LLC
Role Appellant
Status Active
Representations KRISTIE A. SCOTT, ESQ., JOHN N. BOGDANOFF, ESQ., LINDSAY COMPTON, ESQ., Christopher Vincent Carlyle
Name CARMINE D. MARCENO, JR., SHERIFF
Role Appellee
Status Active
Representations DANIEL E. KALTER, DAVID J. STEFANY Esq.
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Acknowledgement letter
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY RIVERA
Docket Date 2024-09-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CARMINE D. MARCENO, JR., SHERIFF
Docket Date 2024-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ANTHONY RIVERA
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal
Description GARZA - REDACTED - 187 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-05-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description NOTICE OF FILING ORDER ON MOTION FOR REHEARING AND AMENDED FINAL JUDGME
On Behalf Of ANTHONY RIVERA
Docket Date 2024-04-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY RIVERA
Docket Date 2024-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANTHONY RIVERA
Docket Date 2024-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ANTHONY RIVERA
Docket Date 2024-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 15- RB DUE 10/25/2024
On Behalf Of ANTHONY RIVERA
Docket Date 2024-06-07
Type Order
Subtype Order
Description Having received notice that the motion tolling rendition has been resolved in the lower tribunal, this appeal is no longer in abeyance.
View View File
Docket Date 2024-03-28
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant must notify this court upon disposition of the motion(s) or must file a status report within thirty days, whichever occurs first.
ANTHONY RIVERA, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2718 2023-12-18 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
03-CF-018122-C

Parties

Name ANTHONY RIVERA LLC
Role Appellant
Status Active
Representations Bryan D. Savy
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations David Campbell, Attorney General, Tampa, Taylor Anne Schell
Name Hon. Deborah Michelle Sisco
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-10-31
Type Order
Subtype Order to File Response
Description Within thirty days of the date of this order, the Attorney General shall serve a response addressing whether the postconviction court erred in denying Appellant's motion for postconviction relief as untimely. Appellant may serve a reply within thirty days of service of the response.
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-12-18
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED SISCO
On Behalf Of Hillsborough Clerk
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY RIVERA
Docket Date 2025-01-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ANTHONY RIVERA
Docket Date 2024-12-02
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO WHETHER THE POSTCONVICTION COURT ERRED IN DENYING APPELLANT'S MOTION FOR POSTCONVICTION RELIEF AS UNTIMELY
On Behalf Of STATE OF FLORIDA
JAMES LEE ANTHONY, ET AL. VS MARK S. INCH, ETC. SC2020-1865 2020-12-21 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida

Parties

Name James Lee Anthony
Role Petitioner
Status Active
Name Antrawn Price
Role Petitioner
Status Active
Name ANTHONY RIVERA LLC
Role Petitioner
Status Active
Name James L. Caudle
Role Petitioner
Status Active
Name CORDELL TUTT
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff

Docket Entries

Docket Date 2021-02-24
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ The petition for writ of habeas corpus is dismissed. See Brown v. Wainwright, 392 So. 2d 1327 (Fla. 1981); State ex rel. Williams v. Purday, 242 So. 2d 498 (Fla. 3d DCA 1971). No rehearing will be entertained by this Court.
Docket Date 2020-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-12-23
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2020-12-21
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of James Lee Anthony
View View File
Docket Date 2020-12-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ANTHONY RIVERA VS STATE OF FLORIDA 2D2013-5022 2013-10-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
03-CF-18122

Parties

Name ANTHONY RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Northcutt, Black
Docket Date 2014-07-31
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2014-05-22
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-IB or dism
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ CM-amended
Docket Date 2014-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of ANTHONY RIVERA
Docket Date 2014-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-01-21
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 ANTHONY RIVERA
Docket Date 2013-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SEXTON
Docket Date 2013-10-24
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2013-10-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES OUT OF 13-2013.
On Behalf Of ANTHONY RIVERA

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-05
Florida Limited Liability 2020-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State