Search icon

RIVERTREE LANDING APARTMENTS LLC

Company Details

Entity Name: RIVERTREE LANDING APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2023 (2 years ago)
Document Number: M23000010094
FEI/EIN Number 84-3251654
Address: 822 A1A N, Suite 310, Ponte Vedra, FL, 32082, US
Mail Address: 822 A1A N, Suite 310, Ponte Vedra, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Poel Michael V Manager 822 A1A N, Ponte Vedra, FL, 32082
Menkes Leslie Manager 822 A1A N, Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 822 A1A N, Suite 310, Ponte Vedra, FL 32082 No data
CHANGE OF MAILING ADDRESS 2024-04-15 822 A1A N, Suite 310, Ponte Vedra, FL 32082 No data

Court Cases

Title Case Number Docket Date Status
BARBARA FELICIANO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF STHELLA FELICIANO, Appellant(s) v. RIVERTREE LANDING APARTMENTS, LLC, AND FIRST COMMUNITIES MANAGEMENT, INC., Appellee(s). 2D2023-0561 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006067

Parties

Name BARBARA FELICIANO
Role Appellant
Status Active
Representations James C. Blecke, Esq.
Name ESTATE OF STHELLA FELICIANO
Role Appellant
Status Active
Name FIRST COMMUNITIES MANAGEMENT, INC.
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name RIVERTREE LANDING APARTMENTS LLC
Role Appellee
Status Active
Representations KATHRYN L. ENDER, ESQ., M. Gary Toole, Esq., DAVID L. LUCK, ESQ., Ross Berlin, Esq., JANICE LOPEZ, ESQ.

Docket Entries

Docket Date 2024-12-12
Type Record
Subtype Returned Exhibits
Description Returned Exhibits- 1 USB **Returned to the Circuit Court**
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 12, 2023, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-02
Type Supreme Court
Subtype Supreme Court Order
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). CANADY, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur.
Docket Date 2024-05-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of BARBARA FELICIANO
Docket Date 2024-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-11-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ Appellees' stipulation of substitution of counsel is granted. Attorney Kathryn L. Ender and the law firm of Dinsmore & Shohl, LLP are hereby substituted as attorneys of record for Appellees Rivertree Landing Apartments, LLC and First Communities Management, Inc. Attorney David L. Luck and the law firm of Lewis Brisbois Bisgaard & Smith, LLP are relieved of further appellate responsibilities.
Docket Date 2023-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of RIVERTREE LANDING APARTMENTS, LLC
Docket Date 2023-09-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 USB
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARBARA FELICIANO
Docket Date 2023-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 31 PAGES - REDACTED
Docket Date 2023-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL DIRECTIONS TO CLERK
On Behalf Of RIVERTREE LANDING APARTMENTS, LLC
Docket Date 2023-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' agreed motion for leave to provide this court with a copy of video evidence presented on summary judgment, Exhibit D, is treated as a motion to supplement the record with Exhibit D and granted to the extent that the appellees shall arrange within three days with the clerk of lower tribunal for the supplementation of the record with Exhibit D, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, appellees' motion is denied to the extent they seek to deliver a password protected USB drive directly to this court.
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RIVERTREE LANDING APARTMENTS, LLC
Docket Date 2023-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS A MOTION TO SUPPLEMENT THE RECORD PER 8/16/23 ORDER***DEFENDANTS-APPELLEES' AGREED MOTION FOR LEAVE TO PROVIDE THIS COURT WITH A COPY OF THE VIDEO EVIDENCE PRESENTED ON SUMMARY JUDGMENT
On Behalf Of RIVERTREE LANDING APARTMENTS, LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - AB DUE ON 08/07/23
On Behalf Of RIVERTREE LANDING APARTMENTS, LLC
Docket Date 2023-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BARBARA FELICIANO
Docket Date 2023-05-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARBARA FELICIANO
View View File
Docket Date 2023-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 3016 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERTREE LANDING APARTMENTS, LLC
Docket Date 2023-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-03-16
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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BARBARA FELICIANO
TAAJWARR O. HIVES VS RIVERTREE LANDING APARTMENTS, LLC AND FIRST COMMUNITIES MANAGEMENT 2D2021-1912 2021-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-1959

Parties

Name TAAJWARR O. HIVES
Role Appellant
Status Active
Name FIRST COMMUNITIES MANAGEMENT, INC.
Role Appellee
Status Active
Name RIVERTREE LANDING APARTMENTS LLC
Role Appellee
Status Active
Representations CHARLES V. BARRETT, IV, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2021-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TAAJWARR O. HIVES
Docket Date 2021-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Atkinson
Docket Date 2021-09-02
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-08-31
Type Response
Subtype Response
Description RESPONSE ~ FORWARDED BY LT CLERK
On Behalf Of TAAJWARR O. HIVES
Docket Date 2021-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ second amended notice of appeal
On Behalf Of TAAJWARR O. HIVES
Docket Date 2021-08-24
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's August 17, 2021, order directed Appellant to show cause why this appeal should not be dismissed as from a nonfinal, nonappealable order because the order on appeal dismissed the case without prejudice and with directions for Appellant to file an amended complaint. Appellant has filed an amended notice of appeal for review of the same order but does not address whether the order on appeal is final and appealable. A separate proceeding is not initiated. The order to show cause remains pending.
Docket Date 2021-08-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TAAJWARR O. HIVES
Docket Date 2021-08-17
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ The June 30, 2021, and July 28, 2021, orders to show cause are discharged. The order on appeal dismisses the case without prejudice with directions for Appellant to file an amended complaint. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-08-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ *SEE 8/17/21 AMENDED ORDER. *The June 30, 2021, and July 8, 2021, orders to show cause are discharged. The order on appeal dismisses the case without prejudice with directions for Appellant to file an amended complaint. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2021-08-13
Type Response
Subtype Response
Description RESPONSE ~ WITH ORDER
On Behalf Of TAAJWARR O. HIVES
Docket Date 2021-07-28
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ NEW ADDRESS
Docket Date 2021-06-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED SEE 8/17/21 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2021-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH INSOLVENCY
On Behalf Of TAAJWARR O. HIVES
TAAJWARR O. HIVES VS RIVERTREE LANDING APARTMENTS, LLC 2D2021-1620 2021-06-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-050842

Parties

Name TAAJWARR O. HIVES
Role Appellant
Status Active
Name RIVERTREE LANDING APARTMENTS LLC
Role Appellee
Status Active
Representations CHARLES V. BARRETT, IV, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HON. RONALD FICARROTTA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - REDACTED - 142 PAGES
Docket Date 2022-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Black
Docket Date 2022-01-12
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of December 6, 2021, requiring the filing of an initial brief.
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2021-09-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a copy of the judgment for possession, and this court's June 4, 2021, order to show cause is discharged. Appellant must present her arguments in the initial brief with citations to the record on appeal that will be prepared by the clerk of the lower tribunal. The initial brief is due 70 days after the date the notice of appeal was filed.
Docket Date 2021-06-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TAAJWARR O. HIVES
Docket Date 2021-06-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-06-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAAJWARR O. HIVES
Docket Date 2021-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-15
Foreign Limited 2023-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State