Search icon

SAMUEL RIVERA LLC - Florida Company Profile

Company Details

Entity Name: SAMUEL RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMUEL 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: 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: 22 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000186795
Address: 6800 FIRE BIRD DRIVE, ORLANDO, FL, 32810, US
Mail Address: 6800 FIRE BIRD DRIVE, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA SAMUEL Manager 6800 FIRE BIRD DRIVE, ORLANDO, FL, 32810
RIVERA SAMUEL Agent 6800 FIRE BIRD DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
SAMUEL RIVERA VS RICKY D. DIXON, ETC. SC2021-1190 2021-08-16 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131985CF0250370001XX

Parties

Name SAMUEL RIVERA LLC
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-03-24
Type Letter-Case
Subtype Doc Referral
Description LETTER-DOC REFERRAL ~ CC: PARTIES AND WARDEN HOSKINS At the direction of the Court, please find attached a certified copy of the opinion issued in Samuel Rivera v. Ricky D. Dixon, etc., Case No SC21-1190, issued by this Court on March 24, 2022.
Docket Date 2022-03-24
Type Disposition
Subtype Sanctions
Description DISP-SANCTIONS ~ FSC-OPINION: Accordingly, we direct the Clerk of this Court to reject any future pleadings or other requests for relief submitted by Samuel Rivera that are related to case number 131985CF0250370001XX, unless such filings are signed by a member in good standing of The Florida Bar. Furthermore, because we have found Rivera's petition to be frivolous, we direct the Clerk of this Court, pursuant to section 944.279(1), Florida Statutes (2021), to forward a copy of this opinion to the Florida Department of Corrections' institution or facility in which Rivera is incarcerated. No motion for rehearing or clarification will be entertained by this Court. It is so ordered.
View View File
Docket Date 2022-01-11
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE
On Behalf Of Samuel Rivera
View View File
Docket Date 2021-12-29
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including January 18, 2022, in which to serve the response.
Docket Date 2021-12-28
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC)
On Behalf Of Samuel Rivera
View View File
Docket Date 2021-12-13
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Samuel Rivera vs. Mark S. Inch, etc. to Samuel Rivera vs. Ricky D. Dixon, etc.
Docket Date 2021-12-13
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY ~ *Disposition mailed 12/13/21.*
On Behalf Of Samuel Rivera
View View File
Docket Date 2021-12-13
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.The Court hereby expressly retains jurisdiction to pursue any possible sanctions against Petitioner. See generally Fla. R. App. P. 9.410(a).Since 2009, Petitioner has initiated fifteen other cases in this Court pertaining to case number 131985CF0250370001XX. To date, the Court has dismissed or denied all fifteen of Petitioner's filings. This Court has chosen to sanction pro se petitioners who have abused the legal process and otherwise misused this Court's limited judicial resources by filing repeated frivolous pro se pleadings. Such petitioners have been barred from initiating further proceedings in this Court unless their pleadings, motions, or other requests for relief were filed under the signature of a member of The Florida Bar in good standing. See, e.g., Steele v. State, 14 So. 3d 221 (Fla. 2009); Pettway v. McNeil, 987 So. 2d 20 (Fla. 2008); Tate v. McNeil, 983 So. 2d 502 (Fla. 2008).It appearing that Petitioner has abused the judicial process by filing numerous pro se filings in this Court that are either meritless or not appropriate for this Court's review, the Court now takes action. Therefore, Samuel Rivera is hereby directed to show cause on or before December 13, 2021, why he should not be barred from filing any pleadings, motions, or other requests for relief in this Court related to case number 131985CF0250370001XX unless such filings are signed by a member of The Florida Bar in good standing. Petitioner is also directed to show cause why, pursuant to section 944.279(1), Florida Statutes (2021), a certified copy of the Court's findings should not be forwarded to the appropriate institution for disciplinary procedures pursuant to the rules of the Florida Department of Corrections as provided in section 944.09, Florida Statutes (2021).*CORRECTED 12/13/21 to reflect corrected due date for response*
Docket Date 2021-09-21
Type Order
Subtype Strike (Writ Amendment)
Description ORDER-STRIKE (WRIT-AMENDMENT) ~ Petitioner filed "Petitioner Filed in Support a Supplemental Claim Seeking Additional Relief After the Petitioner Filing Declaratory Judgment. Judgment of Acquittal. On August 16, 2021 this Court Pleading the Petitioner's Declaratory Judgment to Have Been Treated as a Petitioner for Writ of Habeas Corpus as the Petitioner Original Claim as Declaratory Judgment Judgment of Acquittal" with this Court on September 20, 2021. The "Petitioner Filed in Support a Supplemental Claim Seeking Additional Relief After the Petitioner Filing Declaratory Judgment. Judgment of Acquittal. On Augu`w2st 16, 2021 this Court Pleading the Petitioner's Declaratory Judgment to Have Been Treated as a Petitioner for Writ of Habeas Corpus as the Petitioner Original Claim as Declaratory Judgment Judgment of Acquittal" is treated as an amendment to the petition for writ of habeas corpus, filed with the Court on August 16, 2021, and is hereby stricken. Petitioner may file, on or before October 6, 2021, a motion to amend the petition for writ of habeas corpus accompanied by an amended habeas corpus petition that fully complies with Florida Rule of Appellate Procedure 9.100. Rule 9.100 requires that petitions to invoke this Court's original writ jurisdiction shall not exceed 50 pages in length and shall contain all of the petitioner's argument as to the basis for invoking the Court's jurisdiction, as well as argument in support of the petition and appropriate citations of authority. See Fla. R. App. P. 9.100(g).If petitioner files a motion and amended petition and the motion is granted, petitioner's petition for writ of habeas corpus filed August 16, 2021, will be stricken, and the amended petition will be submitted to the Court. If petitioner does not file a motion and amended petition on or before October 6, 2021, the petition for writ of habeas corpus filed on August 16, 2021, will be submitted to the Court.
Docket Date 2021-09-20
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ "PETITIONER FILED IN SUPPORT A SUPPLEMENTAL CLAIM SEEKING ADDITIONAL RELIEF AFTER THE PETITIONER FILING DECLARATORY JUDGMENT. JUDGMENT OF ACQUITTAL. ON AUGUST 16, 2021 THISCOURT PLEADING THE PETITIONER'S DECLARATORY JUDGMENT TO HAVE BEEN TREATED AS A PETITIONER FOR WRIT OF HABEAS CORPUS AS THE PETITIONER ORIGINAL CLAIM AS DECLARATORY JUDGMENT JUDGMENT OF ACQUITTAL"**Stricken 9/21/21, see ORDER-STRIKE (WRIT-AMENDMENT)**
On Behalf Of Samuel Rivera
View View File
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-08-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-08-16
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Pleading" & treated as Petition - Habeas Corpus
On Behalf Of Samuel Rivera
View View File
Docket Date 2021-08-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
SAMUEL RIVERA VS MARK S. INCH, ETC. SC2021-0819 2021-05-27 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131985CF0250370001XX

Parties

Name SAMUEL RIVERA LLC
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-22
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2021-06-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2021-06-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-05-27
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Samuel Rivera
View View File
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
SAMUEL RIVERA VS MARK S. INCH, ETC. SC2021-0357 2021-03-08 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131985CF0250370001XX

Parties

Name SAMUEL RIVERA LLC
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-15
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2021-03-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-03-09
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-03-08
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Samuel Rivera
View View File
SAMUEL RIVERA VS ASHLEY MOODY, ATTORNEY GENERAL, ET AL. SC2020-0238 2020-02-18 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131985CF0250370001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1007

Circuit Court for the Second Judicial Circuit, Leon County
372019CA000530XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D19-3771

Parties

Name SAMUEL RIVERA LLC
Role Petitioner
Status Active
Name Florida Commission on Offender Review
Role Respondent
Status Active
Representations Ms. Lisa Martin
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate, Michael W. Mervine
Name Hon. Ashley Moody
Role Respondent
Status Active
Name THIRD DISTRICT COURT OF APPEAL
Role Respondent
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name SECOND JUDICIAL CIRCUIT COURT
Role Respondent
Status Active
Name ELEVENTH JUDICIAL CIRCUIT
Role Respondent
Status Active
Name First District Court of Appeal
Role Respondent
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-16
Type Disposition
Subtype Denied
Description DISP-DENIED ~ The petition for writ of quo warranto is hereby denied. See League of Women Voters of Fla. v. Scott, 232 So. 3d 264, 265 (Fla. 2017) ("Quo warranto is used 'to determine whether a state officer or agency has improperly exercised a power or right derived from the State.'" (quoting Fla. House of Representatives v. Crist, 999 So. 2d 601, 607 (Fla. 2008))). No motion for rehearing will be entertained by this Court.
Docket Date 2020-02-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-02-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Below
Docket Date 2020-02-18
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO
On Behalf Of Samuel Rivera
View View File
Docket Date 2020-02-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
SAMUEL RIVERA VS STATE OF FLORIDA SC2017-1961 2017-11-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131985CF0250370001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1007

Parties

Name SAMUEL RIVERA LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Sandra Lipman
Name HON. VICTORIA REGINA BRENNAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-05
Type Order
Subtype Request Judicial Notice
Description ORDER-REQ JUDICIAL NOTICE DY ~ Petitioner's request for judicial notice is hereby denied.
Docket Date 2018-02-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-01-10
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2017-12-29
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ Petitioner's amended brief on jurisdiction filed with this Court onDecember 28, 2017, is hereby stricken. Petitioner is advised that a compliant brief was filed December 13, 2017.
Docket Date 2017-12-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Stricken December 29, 2017, in light of previously-filed compliant brief.
On Behalf Of Samuel Rivera
View View File
Docket Date 2017-12-14
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's non-compliant amended appendix, filed with this Court on December 13, 2017, is hereby stricken. Petitioner is advised on December 6, 2017, portions of the amended appendix that was filed with this Court on December 5, 2017, were stricken, thus providing this Court with a compliant appendix.
Docket Date 2017-12-13
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Samuel Rivera
View View File
Docket Date 2017-12-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's amended jurisdictional brief, which was filed with this Court on December 5, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 26, 2017, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.The amended appendix to petitioner's brief on jurisdiction, which was filed with this Court on December 5, 2017, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2017-12-05
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Portions stricken December 6, 2017. Contains more than the decision for review.
On Behalf Of Samuel Rivera
View View File
Docket Date 2017-11-29
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE
On Behalf Of Samuel Rivera
View View File
Docket Date 2017-11-22
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated November 22, 2017, regarding filing of the jurisdictional brief and appendix is hereby vacated.Petitioner's jurisdictional brief, which was filed with this Court on November 21, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 12, 2017, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed, on or before December 12, 2017 to file an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2017-11-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Stricken November 22, 2017. Does not contain the decision for review.
On Behalf Of Samuel Rivera
View View File
Docket Date 2017-11-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-11-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-11-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of Samuel Rivera
View View File
Docket Date 2017-11-03
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
SAMUEL RIVERA AND ADELAIDA RIVERA VS HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE COMPANY, INC. 2D2016-4567 2016-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2016CA-1847

Parties

Name SAMUEL RIVERA LLC
Role Appellant
Status Active
Representations RANDALL M. SHOCHET, ESQ.
Name ADELAIDA RIVERA
Role Appellant
Status Active
Name HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Role Appellee
Status Active
Representations STEVEN K. RICHARDSON, ESQ., DAVID C. BORUCKE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. Appellant's motion for attorney's fees is denied.The oral argument scheduled for November 1, 2017, is cancelled.
Docket Date 2017-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SAMUEL RIVERA
Docket Date 2017-09-29
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellants Samuel and Adelaida Rivera shall show cause, within ten (10) days from the date of this order, why the appeal of the "Order Granting Defendant's Motion to Dismiss Plaintiffs' Count I for Declaratory Judgment" should not be dismissed as being from nonappealable partial final judgment. See Fla. R. App. P. 9.110(k); see also Universal Underwriters Ins. Co. v. Stathopoulos, 113 So. 3d 957 (Fla. 2d DCA 2013); Dalola v. Barber, 757 So. 2d 1215 (Fla. 5th DCA 2000). Appellee Homeowner's Choice Property & Casualty Insurance Co. may file a response within ten (10) days of any filing by the Riveras.
Docket Date 2017-08-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SAMUEL RIVERA
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 08/08/17
On Behalf Of SAMUEL RIVERA
Docket Date 2017-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 41-RB DUE 07/19/17
On Behalf Of SAMUEL RIVERA
Docket Date 2017-05-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 05/29/17
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2017-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/19/17
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2017-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAMUEL RIVERA
Docket Date 2017-03-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SAMUEL RIVERA
Docket Date 2017-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAMUEL RIVERA
Docket Date 2017-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-31
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 SAMUEL RIVERA
Docket Date 2016-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES (REDACTED)
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-05
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 SAMUEL RIVERA
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2016-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SAMUEL RIVERA
Docket Date 2016-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAMUEL RIVERA
Docket Date 2016-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SAMUEL RIVERA VS THE STATE OF FLORIDA 3D2016-1007 2016-04-29 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
85-25037

Parties

Name SAMUEL RIVERA LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Sandra Lipman
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for writ of quo warranto is hereby denied. See League ofWomen Voters of Fla. v. Scott, 232 So. 3d 264, 265 (Fla. 2017) (“Quo warranto isused ‘to determine whether a state officer or agency has improperly exercised apower or right derived from the State.’” (quoting Fla. House of Representatives v.Crist, 999 So. 2d 601, 607 (Fla. 2008))). No motion for rehearing will beentertained by this Court.
Docket Date 2016-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2018-02-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-11-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-10-23
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of SAMUEL RIVERA
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing of non-final order and certified question motion for rehearing pursuant to Fla. Const. Art. II, Sect. 5(B), and Art. I, Sect. 2 (1980) are hereby denied. ROTHENBERG, C.J., and SCALES and LUCK, JJ., concur.
Docket Date 2017-10-20
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, appellant’s pro se motion to recall the mandate is hereby denied. ROTHENBERG, C.J., and SCALES and LUCK, JJ., concur.
Docket Date 2017-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Certified Question Motion For Rehearing
On Behalf Of SAMUEL RIVERA
Docket Date 2017-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of Non-Final Order Shall be Reviewed
On Behalf Of SAMUEL RIVERA
Docket Date 2017-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SAMUEL RIVERA
Docket Date 2017-10-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PS BARRED: SAMUEL RIVERA 180695
On Behalf Of SAMUEL RIVERA
Docket Date 2017-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Order to Show Cause
Docket Date 2017-08-16
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of SAMUEL RIVERA
Docket Date 2017-08-04
Type Response
Subtype Response
Description RESPONSE ~ motion to show cause, why issues filed against the lower tribunal for judicial review by this court are not frivolous and should prevent sanctions
On Behalf Of SAMUEL RIVERA
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SAMUEL RIVERA
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. ROTHENBERG, C.J., and SCALES and LUCK, JJ., concur.
Docket Date 2017-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SAMUEL RIVERA
Docket Date 2017-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SAMUEL RIVERA
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Order to show cause issued. (45 days)
Docket Date 2017-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SAMUEL RIVERA
Docket Date 2017-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to deny the state attorney general's motion to dismiss
On Behalf Of SAMUEL RIVERA
Docket Date 2017-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The State of Florida
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including May 17, 2017.
Docket Date 2017-04-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike the appellee from filing a motion for extension of time to file the answer brief is hereby denied.
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-04-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE STATE FROM FILING A MOTION FOR EOT
On Behalf Of SAMUEL RIVERA
Docket Date 2017-03-16
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to file the answer brief within thirty (30) days from the date of this order.
Docket Date 2017-03-15
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of SAMUEL RIVERA
Docket Date 2017-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAMUEL RIVERA
Docket Date 2017-02-24
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) 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 2017-01-25
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of SAMUEL RIVERA
Docket Date 2016-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-08
Type Notice
Subtype Notice
Description Notice ~ TO THE CLERK
On Behalf Of SAMUEL RIVERA
Docket Date 2016-10-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The trial court clerk has informed this Court that exhibits A throught J cannot be located. Within thirty (30) days from the date of this order, the appellant is requested to file copies of the exhibits
Docket Date 2016-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2016-10-21
Type Notice
Subtype Notice
Description Notice ~ second notice of inquiry
On Behalf Of SAMUEL RIVERA
Docket Date 2016-09-30
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of SAMUEL RIVERA
Docket Date 2016-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ correcting and supplementing record
On Behalf Of SAMUEL RIVERA
Docket Date 2016-06-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s June 27, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SAMUEL RIVERA
Docket Date 2016-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-05-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2016-05-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Application for indigent status
On Behalf Of SAMUEL RIVERA
Docket Date 2016-05-04
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
On Behalf Of SAMUEL RIVERA
Docket Date 2016-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by a single check, cashier¿s check or money order on or before May 12, 2016, or a certified copy of an order of the lower tribunal declaring the appellant(s) insolvent for appellate costs is received on or before said date.
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-584, 14-2065, 13-906, 13-59, 12-1704, 12-74, 10-2088, 10-1877, 09-208, 09-199, 01-2234, 94-2227, 94-467, 93-2139, 91-2201, 91-846
On Behalf Of SAMUEL RIVERA
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
SAMUEL RIVERA VS STATE OF FLORIDA SC2015-1936 2015-10-21 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131985CF0250370001XX

Parties

Name SAMUEL RIVERA LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Richard L. Polin
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-14
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2015-11-04
Type Motion
Subtype Couns Appointment
Description MOTION-COUNS APPOINTMENT
On Behalf Of Samuel Rivera
Docket Date 2015-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-10-21
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of Samuel Rivera
SAMUEL RIVERA VS STATE OF FLORIDA SC2015-1375 2015-07-27 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-0584

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131985CF0250370001XX

Parties

Name SAMUEL RIVERA LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Richard L. Polin
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-06
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY
On Behalf Of Samuel Rivera
Docket Date 2015-10-02
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description DISP-ORIG PROC DISM (MATHEWS) ~ The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2015-07-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-28
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as no filing fee is required on cases originating from a petition for writ of habeas corpus.
Docket Date 2015-07-28
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-07-27
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Samuel Rivera
Docket Date 2015-07-27
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ FILED AS A "MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS/AFFIDAVIT OF INDIGENCY BY PETITIONER/APPELLANT"
On Behalf Of Samuel Rivera
SAMUEL RIVERA VS JULIE L. JONES, ETC. SC2014-2515 2014-12-31 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Gulf County
1D14-1988

Circuit Court for the Fourteenth Judicial Circuit, Gulf County
232014CA000037CAAXMX

Parties

Name SAMUEL RIVERA LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name HON. BECKY NORRIS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-31
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Samuel Rivera
Docket Date 2015-02-13
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ 2/17/15: SENT A COPY OF DISPOSITION ORDER TO NEW ADDRESS
On Behalf Of Samuel Rivera
Docket Date 2015-02-06
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY
On Behalf Of Samuel Rivera
Docket Date 2015-01-21
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (GRATE)
Description DISP-ORIG PROC DISM NO JURIS (GRATE) ~ The petition for writ of habeas corpus is hereby dismissed. See Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-01-05
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2015-01-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-12-31
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
SAMUEL RIVERA, VS THE STATE OF FLORIDA, 3D2012-1704 2012-06-27 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
85-25037

Parties

Name SAMUEL RIVERA LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ pet. motion for rehearing is hereby denied. pet. supplement to his motion for rehearing is hereby stricken as unauthorized.
Docket Date 2013-04-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ because pet. has failed to show a clear legal right to the relief requested, he is not entitled to mandamus releif. accordingly, the pet. for writ of mandamus is hereby denied.
Docket Date 2012-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D)
Docket Date 2012-10-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of SAMUEL RIVERA
Docket Date 2012-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SAMUEL RIVERA
Docket Date 2012-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ amended and supplemental matter to be amended PS Samuel Rivera 180695 JU Hon. Victoria R. Brennan CC Harvey Ruvin AE Pamela Jo Bondi 886440
Docket Date 2012-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-07-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-07-25
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of SAMUEL RIVERA
Docket Date 2012-07-20
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2012-06-27
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2012-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAMUEL RIVERA
SAMUEL RIVERA VS STATE OF FLORIDA SC2010-2326 2010-11-22 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
85-25037

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-2088

Parties

Name SAMUEL RIVERA LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations HON. BILL MCCOLLUM, Ms. Pamela Jo Bondi
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2011-10-27
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201242
Docket Date 2011-01-10
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated December 8, 2010, the Motion for Rehearing is hereby stricken as unauthorized. (RC)
Docket Date 2010-12-28
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC) FILED AS "MOTION FOR CLARIFICATION"
On Behalf Of Samuel Rivera
Docket Date 2010-12-08
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (STALLWORTH)
Description DISP-ORIG PROC DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction to consider the petition for writ of mandamus under any or all of the jurisdictional bases described in article V, section 3(b)(3) and 3(b)(7)-(9), Florida Constitution, the petition is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2010-12-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2010-11-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2010-11-22
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ W/ATTACHMENTS
On Behalf Of Samuel Rivera

Documents

Name Date
Florida Limited Liability 2021-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9059638607 2021-03-25 0491 PPP 13001 Auburn Cove Ln, Orlando, FL, 32828-7372
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-7372
Project Congressional District FL-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10945.72
Forgiveness Paid Date 2021-09-15
4058348707 2021-03-31 0455 PPS 105 Parker Ln NE N/A, Winter Haven, FL, 33881-2606
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5760
Loan Approval Amount (current) 5760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-2606
Project Congressional District FL-18
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5867.15
Forgiveness Paid Date 2023-02-14
3096857903 2020-06-12 0455 PPP 522 FINCH LANE, KISSIMMEE, FL, 34759-4425
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8557
Loan Approval Amount (current) 8557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, POLK, FL, 34759-4425
Project Congressional District FL-09
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State