Search icon

RIVERWALK TT, LLC

Company Details

Entity Name: RIVERWALK TT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2019 (6 years ago)
Document Number: M19000002303
FEI/EIN Number 83-3882811
Address: C/O INVESTCORP, 280 PARK AVE, 36W, NEW YORK, NY, 10017, US
Mail Address: C/O INVESTCORP, 280 PARK AVE, 36W, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
MYERS H. HERBERT Manager C/O INVESTCORP, NEW YORK, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128896 MADISON RIVERWALK APARTMENT HOMES ACTIVE 2020-10-05 2025-12-31 No data 990 ENLGISH TOWN LANE, WINTER SPRINGS, FL, 32708
G20000128895 MADISON RIVERWALK APARTMENTS ACTIVE 2020-10-05 2025-12-31 No data 990 ENGLISH TOWN LANE, WINTER SPRINGS, FL, 32708
G20000128894 MADISON RIVERWALK ACTIVE 2020-10-05 2025-12-31 No data 990 ENGLISH TOWN LANE, WINTER SPRINGS, FL, 32708

Court Cases

Title Case Number Docket Date Status
LD BRYANT VS RIVERWALK TT, LLC 5D2022-2288 2022-09-21 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CC-003218

Parties

Name LD Bryant
Role Appellant
Status Active
Name RIVERWALK TT, LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name Hon. Wayne Culver
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-19
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 10/13 OTSC REQUIRED
Docket Date 2022-11-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-13
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2022-09-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-09-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/21/22
On Behalf Of LD Bryant
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-09
Foreign Limited 2019-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State