Search icon

JIM RIVERA LLC

Company Details

Entity Name: JIM RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L23000022275
FEI/EIN Number NOT APPLICABLE
Address: 14726 COUNTY LINE RD, SPRING HILL, FL, 34610
Mail Address: 14726 COUNTY LINE RD, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA JAMES G Agent 2000 HAULOVER AVE, SPRING HILL, FL, 34608

Manager

Name Role Address
RIVERA JAMES G Manager 14726 COUNTY LINE RD, SPRING HILL, FL, 34608

Court Cases

Title Case Number Docket Date Status
JIM RIVERA VS STATE OF FLORIDA 6D2023-1380 2022-07-12 Closed
Classification NOA Final - Circuit Criminal - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-005658-A-O

Parties

Name JIM RIVERA LLC
Role Appellant
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, ALYSSA MARIE WILLIAMS, A.A.G.

Docket Entries

Docket Date 2023-11-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Jim Rivera
Docket Date 2023-03-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Jim Rivera
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 2/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 12/8 OTSC IS DISCHARGED
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; MAILBOX 12/13/22
On Behalf Of Jim Rivera
Docket Date 2022-12-08
Type Order
Subtype Order
Description ADVISE IF REPRESENTED BY AN ATTORNEY ~ AA W/IN 15 DYS
Docket Date 2022-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 192 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/07 ORDER; MAILBOX 10/17/022
On Behalf Of Jim Rivera
Docket Date 2022-10-07
Type Order
Subtype Show Cause
Description OR50B ~ W/I 15 DAYS
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ MOT EOT PREMATURE; DENIED W/OUT PREJUDICE; AA REMINDED 9/2 ORDER REMAINS OUTSTANDING
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 8/25/22
On Behalf Of Jim Rivera
Docket Date 2022-09-02
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-09-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-08-15
Type Disposition by Order
Subtype Granted
Description ORD-GRANT H.C. BELATED APPEAL - PLENARY APPEALS ~ MOT EOT STRICKEN; NO AMENDED MOT NEED BE FILED AT THIS TIME...
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 08/10/22; STRICKEN PER 8/15 ORDER
On Behalf Of Jim Rivera
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 7/7/22
On Behalf Of Jim Rivera
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
JIM RIVERA VS STATE OF FLORIDA 5D2022-1666 2022-07-12 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-005658-A-O

Parties

Name JIM RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ W/I 15 DAYS
Docket Date 2022-09-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 8/25/22
On Behalf Of Jim Rivera
Docket Date 2022-09-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ MOT EOT STRICKEN; NO AMENDED MOT NEED BE FILED AT THIS TIME...
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 08/10/22; STRICKEN PER 8/15 ORDER
On Behalf Of Jim Rivera
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 7/7/22
On Behalf Of Jim Rivera
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 12/8 OTSC IS DISCHARGED
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; MAILBOX 12/13/22
On Behalf Of Jim Rivera
Docket Date 2022-12-08
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DYS
Docket Date 2022-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 192 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/07 ORDER; MAILBOX 10/17/022
On Behalf Of Jim Rivera
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ MOT EOT PREMATURE; DENIED W/OUT PREJUDICE; AA REMINDED 9/2 ORDER REMAINS OUTSTANDING
JIM RIVERA VS STATE OF FLORIDA 5D2016-2798 2016-08-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2003-CF-13589-B-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-5658-A-O

Parties

Name JIM RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Samuel Perrone
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 8/11
On Behalf Of Jim Rivera
Docket Date 2017-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 3/30
On Behalf Of Jim Rivera
Docket Date 2017-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 1/18
On Behalf Of Jim Rivera
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/23/17. NO FURTHER EOT'S.
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CERT SERV 11/9
On Behalf Of Jim Rivera
Docket Date 2016-11-02
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2016-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL EFILED (813 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MAILBOX 9/20
On Behalf Of Jim Rivera
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 10/24
Docket Date 2016-09-20
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 2016-08-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/8/16
On Behalf Of Jim Rivera
JIM RIVERA VS STATE OF FLORIDA 5D2014-4628 2014-12-29 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CF-000199A

Parties

Name JIM RIVERA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2015-02-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2015-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN; MAILBOX 1/26
On Behalf Of Jim Rivera
Docket Date 2015-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-02-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2014-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 12/21/14
On Behalf Of Jim Rivera
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-25
Florida Limited Liability 2023-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State