Search icon

RIVIERA EFTF., LLC

Company Details

Entity Name: RIVIERA EFTF., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L21000517643
FEI/EIN Number 87-4053243
Address: 5700 4TH AVENUE, STOCK ISLAND, KEY WEST, FL, 33040, US
Mail Address: P. O. BOX 2455, KEY WEST, FL, 33045, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BERNSTEIN ROGER M Agent 3608 Royal Palm Ave., Miami, FL, 33133

Manager

Name Role Address
BERNSTEIN ROGER M Manager P. O. BOX 2455, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 5700 4TH AVENUE, STOCK ISLAND, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 5700 4TH AVENUE, STOCK ISLAND, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 3608 Royal Palm Ave., Miami, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
JEAN ROLBY LOUIS, VS RIVIERA EFTF., LLC, 3D2022-0237 2022-02-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
21-250-K

Parties

Name JEAN ROLBY LOUIS
Role Appellant
Status Active
Representations John B. Agnetti
Name RIVIERA EFTF., LLC
Role Appellee
Status Active
Representations Christopher B. Deem, LUCAS S. LANASA, JACOB C. MCMAHON
Name HON. PEARY S. FOWLER
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 9/30/2022
Docket Date 2022-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR 15-DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-08-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RIVIERA EFTF., LLC
Docket Date 2022-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVIERA EFTF., LLC
Docket Date 2022-08-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on July 19, 2022, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2022-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-07-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT RECORD
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellee's Response to the Motion for Extension of Time to File the Initial Brief is noted. Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including forty-five (45) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-06-06
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 JEAN ROLBY LOUIS
Docket Date 2022-06-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of RIVIERA EFTF., LLC
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/13/2022
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response to Appellant’s Emergency Motion for Stay Pending Appeal is noted. Upon consideration of Appellant’s Emergency Motion for Stay Pending Appeal, the stay entered on February 11, 2022, is hereby lifted. SCALES, LINDSEY and MILLER, ,JJ., concur.
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S EMERGENCYMOTION FOR STAY PENDING APPEAL
On Behalf Of RIVIERA EFTF., LLC
Docket Date 2022-02-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-02-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2022-02-11
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Appellant’s Emergency Motion for Stay Pending Appeal is granted, and the final judgment is hereby stayed pending further order of this Court. Appellee shall file a response to the Appellant’s Emergency Motion for Stay Pending Appeal within ten (10) days from the date of this Order. SCALES, LINDSEY, and MILLER, lJUDGES, concur.
Docket Date 2022-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEAN ROLBY LOUIS
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
Florida Limited Liability 2021-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State