Search icon

RIVER CLUB HOLDINGS, LLC

Company Details

Entity Name: RIVER CLUB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: M12000006700
FEI/EIN Number 461359091
Address: 625 MT AUBURN ST, C/O FOREST PROPERTIES MANAGEMENT, INC., CAMBRIDGE, MA, 02138-4518, US
Mail Address: 625 MT AUBURN ST, C/O FOREST PROPERTIES MANAGEMENT, INC., CAMBRIDGE, MA, 02138, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
THE PRESERVE AT RIVER CLUB, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033409 MAGNOLIA ESTATES ACTIVE 2019-03-12 2029-12-31 No data 6437 BROOK VILLAGE COVE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-10 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-03 625 MT AUBURN ST, C/O FOREST PROPERTIES MANAGEMENT, INC., SUITE 210, CAMBRIDGE, MA 02138-4518 No data
CHANGE OF MAILING ADDRESS 2013-07-03 625 MT AUBURN ST, C/O FOREST PROPERTIES MANAGEMENT, INC., SUITE 210, CAMBRIDGE, MA 02138-4518 No data

Court Cases

Title Case Number Docket Date Status
D/B/A MAGNOLIA ESTATES APARTMENTS, FOREST PROPERTIES MANAGEMENT, INC., RIVER CLUB HOLDINGS, LLC, Appellant(s) v. ROLAND ADAMS, JR., MOWERY ELEVATOR COMPANY OF FLORIDA, INC., Appellee(s). 2D2023-2730 2023-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
23-CA-89

Parties

Name D/B/A MAGNOLIA ESTATES APARTMENTS
Role Appellant
Status Active
Name FOREST PROPERTIES MANAGEMENT, INC.
Role Appellant
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., THOMAS A. VALDEZ, ESQ., BRYAN DYER, ESQ.
Name RIVER CLUB HOLDINGS, LLC
Role Appellant
Status Active
Name ROLAND ADAMS, JR.
Role Appellee
Status Active
Representations LUKE J. GRABOWSKI, ESQ., F. SCOTT WESTHEIMER, ESQ.
Name MOWERY ELEVATOR COMPANY OF FLORIDA, INC.
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-04-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND UNOPPOSED MOTION TO STAY TO ALLOW FINALIZATION OF SETTLMENT
On Behalf Of FOREST PROPERTIES MANAGEMENT, INC.
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2024-04-03
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 FOREST PROPERTIES MANAGEMENT, INC.
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
Docket Date 2024-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of FOREST PROPERTIES MANAGEMENT, INC.
Docket Date 2024-02-26
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 FOREST PROPERTIES MANAGEMENT, INC.
Docket Date 2024-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 676 PAGES - REDACTED
Docket Date 2024-01-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MAGISTRATE'S REPORT AND RECOMMENDATIONS IN COMPLAINCE WITH COURT ORDER
On Behalf Of FOREST PROPERTIES MANAGEMENT, INC.
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOREST PROPERTIES MANAGEMENT, INC.
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FOREST PROPERTIES MANAGEMENT, INC.
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of FOREST PROPERTIES MANAGEMENT, INC.
Docket Date 2024-04-19
Type Order
Subtype Order on Motion to Stay
Description Appellants' motion to stay to allow finalization of settlement is granted as follows. This appeal shall be stayed pending finalization of the parties' settlement. Upon execution of settlement or within forty-five days of the date of this order, Appellants shall file a notice of voluntary dismissal or status report.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State