Search icon

RIVERLAND AND INDIAN SUN L.C.

Company Details

Entity Name: RIVERLAND AND INDIAN SUN L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jul 1996 (29 years ago)
Date of dissolution: 15 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: L96000000769
FEI/EIN Number 650689573
Address: One Maritime Plaza, Suite 1000, San Francisco, CA, 94111, US
Mail Address: One Maritime Plaza, Suite 1000, San Francisco, CA, 94111, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role
PRAGER AGRICULTURAL MANAGEMENT CO. LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
VOLUNTARY DISSOLUTION 2018-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 One Maritime Plaza, Suite 1000, San Francisco, CA 94111 No data
CHANGE OF MAILING ADDRESS 2018-04-16 One Maritime Plaza, Suite 1000, San Francisco, CA 94111 No data
REGISTERED AGENT NAME CHANGED 2017-01-18 REGISTERED AGENT SOLUTIONS, INC. No data
LC STMNT OF RA/RO CHG 2017-01-18 No data No data
AMENDMENT 1997-08-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000682949 LAPSED 12-712-CA CIR CT 20TH JUD CIR HENDRY CO 2013-03-20 2018-04-08 $43043.81 MOBLEY PLANT WORLD, LLC, 1351 WEST COWBOY WAY, LABELLE, FL 33935
J13001657874 LAPSED 12-1557-SC STATE OF FL MARION COUNTY 2012-10-11 2018-11-12 $4000.00 NORTHSTAR GEOMATICS, INC., PO BOX 2371, STUART, FL 34995

Court Cases

Title Case Number Docket Date Status
MCKANE FAMILY LIMITED PARTNERSHIP, et al. VS SACAJAWEA FAMILY LIMITED PARTNERSHIP, et al. 4D2015-2431 2015-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
14001144CA

Circuit Court for the Nineteenth Judicial Circuit, Martin County
13-000925CA

Parties

Name DAVID B. MCKANE
Role Appellant
Status Active
Name MCKANE FAMILY LIMITED PARTNER
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Jay Kim, Brian Lee Lerner
Name RIVERLAND AND INDIAN SUN L.C.
Role Appellee
Status Active
Name SACAJAWEA FAMILY LIMITED
Role Appellee
Status Active
Representations Adam J. Hodkin, COLIN STEPHEN BAKER, IRA WILLIAM SPIVEY, COURTNEY MARIE KELLER, Richard H. Levenstein, Abby M. Spears, Stephanie Lauren Varela, Nathan Pate
Name PRAGER MANAGEMENT CO., LLC
Role Appellee
Status Active
Name PETER G. ROBBINS
Role Appellee
Status Active
Name JODY C. ROBBINS
Role Appellee
Status Active
Name PRAGER & CO., LLC
Role Appellee
Status Active
Name PRAGER AGRICULTURAL MANAGEMENT CO. LLC
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' March 28, 2016 and March 29, 2016 motions for attorneys' fees are denied.
Docket Date 2017-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Dismissed in part, reversed in part, and remanded for futher proceedings
Docket Date 2016-09-16
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' STATEMENT EXPLAINING BASIS FOR COURT'S SUBJECT MATTER JURISDICTION (SACAJAWEA)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-09-13
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' STATEMENT EXPLAINING BASIS FOR COURT'S SUBJECT MATTER JURISDICTION (PRAGER)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-09-06
Type Response
Subtype Response
Description Response ~ TO 8/25/16 ORDER RE JURISDICTION
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2016-08-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a statement explaining the basis for this court¿s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address the following matters:1) Whether this court has jurisdiction of the appeal as to counts I, II, III, IV, and XI, where McKane LP and the defendants in the aforementioned counts remain in the suit. The appellant shall cite any cases supporting its contention that the order on appeal is a partial final judgment totally disposing of a case as to a party, where the order of dismissal resolves all the claims brought by McKane LP in its derivative capacity, even though McKane LP remains a party in the suit on its direct claims. See Harrison v.J.P.A. Enter., L.L.C., 51 So. 3d 1217 (Fla. 1st DCA 2011).Whether counts I, II, III, IV, XI, XV, and the dismissed portion of count IX, are interrelated with any of the claims that remain pending in the trial court. See Croteauv. Operator Serv. Co. of S. Fla., 721 So. 2d 386 (Fla. 4th DCA 1998); Mendez v. West Flagler Family Ass¿n, 303 So. 2d 1 (Fla. 1974).Whether the order of dismissal challenged on appeal dismissed any portion of count XII, and if so, which portion(s) of XII was dismissed, and whether the dismissed portion(s) is interrelated with any of the claims pending below. See id.Further, the Appellees shall file a response within ten (10) days of service of the appellant¿s statement.
Docket Date 2016-08-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (SACAJAWEA FAMILY LIMITED PARTNERSHIP, PETER G. ROBBINS AND JODY C. ROBBINS)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2016-04-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2016-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/11/16
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2016-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/12/16)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/12/16)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SACAJAWEA FAMILY LIMITED PARTNERSHIP, PETER ROBBINS AND JODY ROBBINS)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-02-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ TO 1/14/16 RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/14/16 (SACAJAWEA FAMILY LIMITED PARTNERSHIP, PETER G ROBBINS & JODY C ROBBINS)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-01-27
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the January 6, 2016 amended motion of Richard H. Levenstein to withdraw as counsel for Sacajawea Family Limited Partnership is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that Sacajawea Family Limited Partnership shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above; further,The January 6, 2016 amended motion of Richard H. Levenstein, counsel for appellees, Peter G. Robbins and Jody C. Robbins, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellees, Peter G. Robbins and Jody C. Robbins, at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellees, Peter G. Robbins and Jody C. Robbins, are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required.
Docket Date 2016-01-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/26/16 (PRAGER MANAGEMENT & CO, LLC AND PRAGER AGRICULTURAL MANAGEMENT CO, LLC)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2016-01-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' December 11, 2015 unopposed motion for extension of time is granted, and the time for filing a response to appellants' motion for appellate attorney's fees is extended to and including January 15, 2016.
Docket Date 2015-12-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees Sacajawea Family Limited Partnership, Peter G. Robbins and Jody C. Robbins' December 10, 2015 agreed motion for extension of time is granted, and the time for filing a response to the motion for appellate attorneys' fees is extended to and including January 15, 2016.
Docket Date 2015-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2015-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2015-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2015-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/14/16)
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2015-11-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2015-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/30/15
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/30/15
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2015-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/30/15
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2015-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2015-07-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' July 13, 2015 motion to dismiss appeal is denied.
Docket Date 2015-07-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ TO MOTION TO DISMISS
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2015-07-16
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2015-07-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of MCKANE FAMILY LIMITED PARTNER
Docket Date 2015-07-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2015-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (PRAGER MANAGEMENT CO, LLC, PRAGER & CO., LLC AND PRAGER AGRICULTURAL MANAGEMENT CO. LLC)
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ COLIN S. BAKER AND STEPHANIE L. VARELA
On Behalf Of SACAJAWEA FAMILY LIMITED
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MCKANE FAMILY LIMITED PARTNER

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-06-28
CORLCRACHG 2017-01-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-08-14
Reg. Agent Resignation 2013-02-06
ANNUAL REPORT 2012-09-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State