Search icon

ANGEL LUIS RIVERA LLC

Company Details

Entity Name: ANGEL LUIS RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Mar 2021 (4 years ago)
Document Number: L21000138626
FEI/EIN Number 86-2821283
Address: 2501 4TH STREET, SAINT CLOUD, FL 34769
Mail Address: 2501 4TH STREET, SAINT CLOUD, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA, ANGEL L Agent 2501 4TH STREET, SAINT CLOUD, FL 34769

Manager

Name Role Address
RIVERA, ANGEL L Manager 2501 4TH STREET, SAINT CLOUD, FL 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 2501 4TH STREET, SAINT CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2025-04-01 2501 4TH STREET, SAINT CLOUD, FL 34769 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2501 4TH STREET, SAINT CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2024-04-01 2501 4TH STREET, SAINT CLOUD, FL 34769 No data

Court Cases

Title Case Number Docket Date Status
ANGEL LUIS RIVERA VS STATE OF FLORIDA 5D2021-2097 2021-08-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
49-2019-CF-004126-A

Parties

Name ANGEL LUIS RIVERA LLC
Role Appellant
Status Active
Representations Frank J. Bankowitz, Orange/ Osceola Public Defender, Eileen Forrester
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ COUNSEL FOR AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2021-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Angel Luis Rivera
Docket Date 2021-09-23
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of Angel Luis Rivera
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 11/8
Docket Date 2021-08-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/16/21
On Behalf Of Angel Luis Rivera
Docket Date 2021-08-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
ANGEL LUIS RIVERA VS STATE OF FLORIDA AND RUSS GIBSON, AS SHERIFF OF OSCEOLA COUNTY FLORIDA 5D2019-3675 2019-12-16 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
49-2019-CF-4126

Parties

Name ANGEL LUIS RIVERA LLC
Role Petitioner
Status Active
Representations Frank J. Bankowitz
Name Osceola County Corrections
Role Respondent
Status Active
Name Hon. Wayne C. Wooten
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-01-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ PER 12/17 ORDER
On Behalf Of State of Florida
Docket Date 2019-12-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS TO RESPOND BY 12:00 P.M., 12/19
Docket Date 2019-12-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Angel Luis Rivera
Docket Date 2019-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/13/19
On Behalf Of Angel Luis Rivera
Docket Date 2019-12-16
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANGEL LUIS RIVERA VS STATE OF FLORIDA 2D2019-0393 2019-01-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-3884-XX

Parties

Name ANGEL LUIS RIVERA LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., CARLY J. ROBBINS - GILBERT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANGEL LUIS RIVERA
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-04-10
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 LUIS RIVERA
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGEL LUIS RIVERA
Docket Date 2019-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI - REDACTED - 194 PAGES
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGEL LUIS RIVERA
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ANGEL RIVERA VS KENNETH S. TUCKER, ETC. SC2011-1775 2011-09-06 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-CF-002099

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-CF-002100

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-CF-002420

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-CF-002284

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-CF-002198

Parties

Name ANGEL LUIS RIVERA LLC
Role Petitioner
Status Active
Name HON. KENNETH S. TUCKER, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201331
Docket Date 2011-09-22
Type Disposition
Subtype Tsfr Circ Ct (3.800(A))
Description DISP-TSFR CIRC CT (3.800(A)) ~ Petitioner has submitted an "All Writs Petition," which this Court has treated as a petition for writ of habeas corpus. The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida (Case Nos. 96-CF-2099, 96-CF-2100, 96-CF-2198, 96-CF-2284, 96-CF-2420, 96-CF-3337), for consideration as a motion to correct sentence filed pursuant to Florida Rule of Criminal Procedure 3.800(a).
Docket Date 2011-09-14
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2011-09-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2011-09-06
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS A PETITION TO INVOKE ALL WRITS JURISDICTION & TREATED AS A PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of ANGEL LUIS RIVERA

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-08
Florida Limited Liability 2021-03-24

Date of last update: 13 Feb 2025

Sources: Florida Department of State