Search icon

MARIA RIVERA LLC

Company Details

Entity Name: MARIA RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Jun 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000253108
FEI/EIN Number 88-2799990
Address: 2881 CANYON DRIVE, ORLANDO, FL 32822
Mail Address: 2881 CANYON DRIVE, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARR LAW GROUP PA Agent 200 CENTRAL AVE, STE 400, ST PETERSBURG, FL 33701

Manager

Name Role Address
RIVERA, MARIA Manager 2881 CANYON DR, ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MARIA RIVERA, Appellant(s) v. CHRISTOPHER PALMER, Appellee(s). 4D2024-1229 2024-05-15 Open
Classification NOA Final - County Family - Family
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021DR003162

Parties

Name MARIA RIVERA LLC
Role Appellant
Status Active
Representations Franz Jobson
Name Christopher Palmer
Role Appellee
Status Active
Name Hon. Anastasia M Norman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maria Rivera
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Rivera
Docket Date 2024-08-27
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's August 26, 2024 request for emergency treatment is denied. See Fla. R. App. P. 9.300(b). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that Appellant's August 21, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed August 2, 2024, this court's July 31, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-02
Type Response
Subtype Response
Description Statement of Good Cause as to Why This Action Should Not Be Dismissed
Docket Date 2024-07-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 10, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit of Maria Rivera
On Behalf Of Clerk - St. Lucie
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 410 pages
On Behalf Of Clerk - St. Lucie
Docket Date 2024-06-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-06-25
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description May 17, 2024 Order
View View File
Docket Date 2024-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-17
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Clerk - St. Lucie
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 25, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within forty-five (45) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed July 18, 2024, this court's July, 11, 2024 order to show cause is discharged.
View View File
Docket Date 2024-07-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 21, 2024, why the above-styled case should not be dismissed for failure to comply with this court's order dated May 17, 2024 and June 25, 2024.
View View File
MARIA RIVERA VS HIGHWOODS PROPERTIES, INC. 2D2014-2674 2014-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-018384-C

Parties

Name MARIA RIVERA LLC
Role Appellant
Status Active
Representations ERNIE E. TRICHLER, I I, ESQ., VALERIA HENDRICKS, ESQ., JENNIFER MANDELBAUM, ESQ.
Name HIGHWOODS PROPERTIES, INC.
Role Appellee
Status Active
Representations BORA S. KAYAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees based on a proposal for settlement is denied. Appellee's motion for attorney's fees based on a proposal for settlement is granted in an amount to be determined by the trial court.
Docket Date 2015-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA RIVERA
Docket Date 2014-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARIA RIVERA
Docket Date 2014-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Valeria Hendricks, Esq. 438065
On Behalf Of MARIA RIVERA
Docket Date 2014-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Bora Kayan, Esq.
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-11-06
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 HIGHWOODS PROPERTIES, INC.
Docket Date 2014-10-23
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 HIGHWOODS PROPERTIES, INC.
Docket Date 2014-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTION RECORD
Docket Date 2014-09-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 1 OF THE APPENDIX TO THE IB
On Behalf Of MARIA RIVERA
Docket Date 2014-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA RIVERA
Docket Date 2014-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ sent notice of remailing to Attorney Kayan at 600 N. West SHore Blvd. Suite 810, Tpa, FL 33609-1197 08/22/14
Docket Date 2014-08-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of MARIA RIVERA
Docket Date 2014-06-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT-ord of 06/10/14
Docket Date 2014-06-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Final Summary Judgment; J. James Barton II, 06/16/2014
On Behalf Of MARIA RIVERA
Docket Date 2014-06-19
Type Response
Subtype Response
Description RESPONSE ~ to 06/10/2014 order
On Behalf Of MARIA RIVERA
Docket Date 2014-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA RIVERA
Docket Date 2014-06-10
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED**(see 6/23/14 ord)
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA RIVERA
Docket Date 2014-06-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-20
Florida Limited Liability 2022-06-02

Date of last update: 12 Jan 2025

Sources: Florida Department of State