Search icon

CEDAR RIVER PARTNERS, LLC

Company Details

Entity Name: CEDAR RIVER PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2021 (4 years ago)
Document Number: M21000008542
FEI/EIN Number 87-1257286
Mail Address: PO BOX 59109, NASHVILLE, TN, 37205, US
Address: 4301 CONFEDERATE POINT ROAD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Authorized Representative

Name Role Address
SCAROLA FREDERIC A Authorized Representative PO BOX 59109, NASHVILLE, TN, 37205
WHITE GOVAN D Authorized Representative PO BOX 59109, NASHVILLE, TN, 37205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043009 COVE AT PENINSULA APARTMENTS ACTIVE 2022-04-05 2027-12-31 No data 4207 CONFEDERATE POINTE, JACKSONVILLE, FL, 32210

Court Cases

Title Case Number Docket Date Status
DAVIAN LASTER VS CEDAR RIVER PARTNERS, LLC 5D2023-3683 2023-12-18 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-011208

Parties

Name Davian Laster
Role Appellant
Status Active
Name CEDAR RIVER PARTNERS, LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name Hon. Robin E. Lanigan
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 1/9 OTSC REQUIRED
Docket Date 2024-01-09
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14/2023
On Behalf Of Davian Laster
Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
Foreign Limited 2021-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State