Search icon

JOSE RIVERA - Florida Company Profile

Company Details

Entity Name: JOSE RIVERA
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2014 (11 years ago)
Document Number: Q14000000038
Address: PERSONAL TOUCH, INC., P.O. BOX 520, DEMOPOLIS, AL 36732
Mail Address: PERSONAL TOUCH, INC., P.O. BOX 520, DEMOPOLIS, AL 36732
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
FLORIDA SECRETARY OF STATE Agent THE CAPITOL, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
CARMEN RIVERA, Appellant v. JOSE RIVERA, Appellee. 6D2024-2691 2024-12-20 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022-DR-006411

Parties

Name CARMEN RIVERA
Role Appellant
Status Active
Name JOSE RIVERA
Role Appellee
Status Active
Representations Leslie Ann Lasseigne
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause 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 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CARMEN RIVERA
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of CARMEN RIVERA
JOSE RIVERA, Appellant(s) v. CANDIDA LUGO, Appellee(s). 4D2024-0137 2024-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011315

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Representations Morgan Lyle Weinstein, Todd Lawrence Baker
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Candida Lugo
Role Appellee
Status Active
Representations Fred Alan Cunningham, Matthew Christ
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-13
Type Response
Subtype Objection
Description Appellees' Response in Opposition to Appellant's Second Motion for Extension of Time to File Initial Brief
On Behalf Of Candida Lugo
Docket Date 2024-11-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's July 29, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-13
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Candida Lugo
Docket Date 2024-07-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jose Rivera
View View File
Docket Date 2024-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that appellant's June 24, 2024 motion to supplement the record is granted, and the record is supplemented to include the transcript of the August 15, 2023 contained in the appendix to initial brief. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-06-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Candida Lugo
View View File
Docket Date 2024-06-24
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Jose Rivera
Docket Date 2024-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jose Rivera
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Candida Lugo
Docket Date 2024-04-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jose Rivera
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 548 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Fee paid through portal
On Behalf Of Jose Rivera
View View File
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
JOSE RIVERA, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2282 2023-10-20 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
00-CF-000734-A, 02-CF-19806-B

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
02-CF-19806-B

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, David Campbell
Name HON. KIMBERLY K. FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name Hon. Christopher C. Sabella
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of JOSE RIVERA
Docket Date 2024-02-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's without prejudice ~ "Appellant's Motion for Voluntary Dismissal Without Prejudice" is treated as a notice of voluntary dismissal and is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOSE RIVERA
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve an initial brief is granted, and appellant may serve the brief within 60 days of the date of this order. Further requests for extension of time are not likely to receive favorable consideration.
View View File
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JOSE RIVERA
Docket Date 2024-02-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOSE RIVERA
Docket Date 2023-12-18
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 JOSE RIVERA
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2023-11-02
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 JOSE RIVERA
Docket Date 2023-11-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-23
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-10-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *ARISES FROM 23-2044*
On Behalf Of Hon. Christopher C. Sabella
Docket Date 2023-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED FERNANDEZ
On Behalf Of Hillsborough Clerk
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 45 days from the date of this order.
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's pro se motion for an extension of time to file a motion for rehearing is granted. The motion may be filed within 30 days from the date of this order. Appellant should not anticipate any further extensions of time unless exceptional circumstances can be shown.
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE A MOTION FOR REHEARING
On Behalf Of JOSE RIVERA
JOSE RIVERA, Appellant(s) v. CANDIDA LUGO, Appellee(s). 4D2023-2371 2023-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011315

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name Candida Lugo
Role Appellee
Status Active
Representations Fred Alan Cunningham, Matthew Thomas Christ, Todd Lawrence Baker
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jose Rivera
Docket Date 2023-11-09
Type Response
Subtype Response
Description Response to Order of Court Dated October 10, 2023
On Behalf Of Jose Rivera
Docket Date 2023-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jose Rivera
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-10
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
JOSE RIVERA VS STATE OF FLORIDA 2D2023-2044 2023-09-21 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
02-CF-019806-B

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
00-CF-000734-A

Parties

Name JOSE RIVERA
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations LAURA DEMPSEY, A.A.G., Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-19
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ NORTHCUTT, MORRIS, and LUCAS
Docket Date 2023-10-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-27
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response ~ The Attorney General's Office shall serve a response to this petition for a belatedappeal within 20 days. The response shall include any information that refutes claims inthe petition. Petitioner may serve a reply within 10 days thereafter.
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-21
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ *SEE NEW APPEAL 23-2282*
On Behalf Of JOSE RIVERA
Docket Date 2023-09-21
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-19
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner'spostconviction motion in the trial court is granted in lower tribunal case numbers 00-CF-734-A and 02-CF-19806-B for review of the trial court's May 31, 2023 order.The lower tribunal clerk shall treat this order as a notice of appeal, promptlycertify same and return it to this court as with any notice of appeal, and a new appellatecase number will be assigned to this appeal and an acknowledgment letter will issue atthat time. The summary record shall be transmitted to this court when the certified copyof this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letterhas issued, this court will issue an order advising the appellant of the due date of theoptional initial brief.
JOSE RIVERA, VS NS165, LLC, 3D2022-0945 2022-06-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-9091

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name NS165, LLC
Role Appellee
Status Active
Representations ROBERT C. SCHERMER
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed for the reasons articulated in the Motion.
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT's MEMORANDUM OF LAW IN OPPOSITION TO APPELLEE's MOTION DATED JUNE 9, 2022 TO DISMISSTHIS APPEAL ON GROUNDS OF LACK OF JURISDICTION
On Behalf Of JOSE RIVERA
Docket Date 2022-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of NS165, LLC
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NS165, LLC
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified. Related case: 21-1962
On Behalf Of JOSE RIVERA
JOSE RIVERA, VS NS165, LLC, 3D2021-1962 2021-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-9091

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name NS165, LLC
Role Appellee
Status Active
Representations ROBERT C. SCHERMER
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-01
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant’s Status Report, filed on January 31, 2022, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2022-02-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT ONRELINGUISHMENT AND SUGGESTION OF MOOTNESS
On Behalf Of JOSE RIVERA
Docket Date 2021-12-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-12-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION BY APPELLANTFOR RELIQUISHMENT OF JURISDICTION SO LOWERCOURT CAN CONSIDER THE APPELLANT'S MOTIONBELOW TO VACATE THE ORDER THAT'S ON APPEALBECAUSE COUNSEL'S EMPLOYEE MISLABELLEDTHE HEARING DATE AND COUNSEL MISSED THE HEARINGAND, IF DENIED, UNTIL DECEMBER 27, 2021, FOR APPELLANT TO FILE AND SERVE APPELLANT'S INTIAL BRIEF ON APPEAL
On Behalf Of JOSE RIVERA
Docket Date 2021-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOSE RIVERA
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSED THIRD MOTION FOR MORE DAYS OFRELIQUISHMENT OF JURISDICTION SO THE LOWERCOURT CAN CONSIDER THE APPELLANT'S MOTIONBELOW TO VACATE THE ORDER THAT'S ON APPEAL
On Behalf Of JOSE RIVERA
Docket Date 2022-01-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Unopposed Third Motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 31, 2022.
Docket Date 2021-12-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Unopposed Motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 12, 2022.
Docket Date 2021-12-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION FOR SIX (6) MORE DAYS OF RELIQUISHMENT OF JURISDICTION SO THE LOWER COURT CAN CONSIDER THE APPELLANT'S MOTION BELOW TO VACATE THE ORDER THAT'S ON APPEAL
On Behalf Of JOSE RIVERA
MARLIN CONSTRUCTION GROUP, L L C, A/A/O JOSE RIVERA VS UNITED SERVICES AUTOMOBILE ASSOC. 2D2020-2849 2020-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-1036

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Name MARLIN CONSTRUCTION GROUP, L L C
Role Appellant
Status Active
Representations ANDREW LEE SMITH, ESQ., MARK A. DOMBROSKY, ESQ.
Name UNITED SERVICES AUTOMOBILE ASSOC.
Role Appellee
Status Active
Representations DIANE M. BARNES - REYNOLDS, ESQ., BRIAN S. JACOBSON, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellee's motion to dismiss appeal is denied as moot.
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of MARLIN CONSTRUCTION GROUP, L L C
Docket Date 2021-02-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall comply with this court's January 14, 2021, order within ten days.
Docket Date 2021-01-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall file a response to appellee's notice of settlement within fifteen days, which may take the form of a signed stipulation for dismissal or a notice of voluntary dismissal. See Fla. R. App. P. 9.350(a), (b).
Docket Date 2021-01-08
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOC.
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellant's unopposed motion for extension of time to file its response to appellee's motion to dismiss is granted, and appellant shall file its response on or before January 8, 2021.
Docket Date 2020-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of MARLIN CONSTRUCTION GROUP, L L C
Docket Date 2020-12-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOC.
Docket Date 2020-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 147 PAGES
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED SERVICES AUTOMOBILE ASSOC.
Docket Date 2020-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARLIN CONSTRUCTION GROUP, L L C
Docket Date 2020-09-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARLIN CONSTRUCTION GROUP, L L C
Docket Date 2020-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOSE RIVERA VS STATE OF FLORIDA 2D2017-0195 2017-01-20 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
02-CF-19806

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHELSEA N. SIMMS, A.A.G.
Name HON. RONALD FICARROTTA
Role Judge/Judicial Officer
Status Active
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-23
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ Petitioner's petition for belated appeal is denied.
Docket Date 2017-06-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, KHOUZAM, AND BLACK
Docket Date 2017-05-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ FINDINGS AND RECOMMENDATION
Docket Date 2017-04-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING THE HONORABLE MICHELLE D. SISCO AS COMMISSIONER
Docket Date 2017-04-05
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner ~ As a question of fact has been raised in this petition for belated appeal, this case is hereby referred to the Honorable Ronald Ficarrotta, Chief Judge, 13th Judicial Circuit, or such judge of that circuit that he appoints, who is hereby appointed commissioner of this court with directions to take testimony concerning petitioner's allegation that petitioner timely requested Attorney Dalton McKeever to file an appeal of the judgment and/or sentence entered on or about April 25, 2016, but no appeal was filed. The Chief Judge shall not appoint as commissioner the judge who entered this judgment and/or sentence. By June 5, 2017, the commissioner shall file in this court a report of his findings and recommendations, along with a transcript of the hearing testimony. The commissioner may file in this court a request for a reasonable extension of time as circumstances dictate. The commissioner shall determine the necessity for appointing counsel to represent the petitioner at any scheduled hearings.
Docket Date 2017-03-24
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ "SECOND SUPPLEMENTAL PLEADING IN SUPPORT OF BELATED APPEAL WITH OATH AS DIRECTED BY COURT ORDER"
On Behalf Of JOSE RIVERA
Docket Date 2017-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner shall within 20 days of the date of this order file an amended supplemental petition that includes an oath and is signed by the petitioner, failing which the petition will be dismissed without further notice. The "supplemental pleading in support of belated appeal as directed by court order" mailed on February 1, 2017, includes neither an oath nor the petitioner's signature.
Docket Date 2017-03-07
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION FOR BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-13
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response
Docket Date 2017-02-03
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL PLEADING IN SUPPORT OF BELATED APPEAL
On Behalf Of JOSE RIVERA
Docket Date 2017-01-26
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal ~ Petitioner shall within 20 days supplement the petition for belated appeal, under oath, with a statement regarding the factual circumstances surrounding petitioner's request that counsel pursue an appeal, including the date or occasion and the means of the request. Failure to timely serve a response to this order will subject the petition to dismissal without further notice.
Docket Date 2017-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE RIVERA
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
JOSE RIVERA VS STATE OF FLORIDA 2D2016-2598 2016-06-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
02-CF-19806

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-06-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-06-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-06-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE RIVERA
JOSE RIVERA VS STATE OF FLORIDA 2D2016-1041 2016-03-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
00-CF-734

Parties

Name JOSE RIVERA
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 16 PAGES
Docket Date 2016-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-12-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report in reference to the preparation of the supplemental record within ten days.
Docket Date 2016-10-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ AB (60)
Docket Date 2016-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of STATE OF FLORIDA
Docket Date 2016-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellant's motion to review the trial court's order denying appointment of appellate counsel is granted only to the extent that this court has reviewed the order. The order is approved. The appellant shall proceed pro se.The appellee's motion for extension of time is granted. The answer brief shall be served within 60 days of this order.
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-20
Type Response
Subtype Supplement
Description Supplement ~ APPENDIX OF EXHIBITS - PS JOSE RIVERA T18588
On Behalf Of JOSE RIVERA
Docket Date 2016-06-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's second motion for appointment of counsel is treated as a motion to review the circuit court's order denying appointment of counsel. Within 20 days of this order the appellant shall supplement the motion for appointment he filed in the circuit court, failing which the appellant's motion for review will be subject to denial without further notice.
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-10
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ SECOND MOTION *****TREATED AS A MOTION TO REVIEW THE CIRCUIT COURT'S ORDER DENYING APPOINTMENT OF COUNSEL (SEE 6/14/16 ORDER)*****
On Behalf Of JOSE RIVERA
Docket Date 2016-05-16
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of JOSE RIVERA
Docket Date 2016-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SISCO
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ The appellant's motion for appointment of counsel is denied without prejudice to the appellant to file such a motion in the postconviction court, as explained in this court's order of March 14, 2016, a copy of which is enclosed for the appellant. If the postconviction court denies the appellant's motion, he may file a motion for review in this court, attaching his motion in the postconviction court and the court's order.
Docket Date 2016-04-25
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of JOSE RIVERA
Docket Date 2016-03-14
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE RIVERA
Docket Date 2016-03-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-03-15
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In this appeal challenging the denial of various claims presented in appellant's motion for postconviction relief filed pursuant to Florida Rule of Criminal Procedure 3.850, the postconviction court's final order references pages 335-339, 406-409, and 447-449 of the trial transcript (from the trial that commenced on February 1, 2005). However, those pages of the transcript are not contained within the attachments to the postconviction court's order. Thus, pursuant to Harvester v. State, 817 So. 2d 1048 (Fla. 2d DCA 2002), the postconviction court shall, within seven days, file the missing transcript pages with the clerk of the circuit court. The clerk of the circuit court shall then supplement the record on appeal with the referenced pages within three days thereafter.

Documents

Name Date
Designation of Agent 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4919178500 2021-02-26 0455 PPP 13780 SW 272nd St, Homestead, FL, 33032-8096
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14465
Loan Approval Amount (current) 14465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8096
Project Congressional District FL-28
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14526.48
Forgiveness Paid Date 2021-08-10
5437518704 2021-04-02 0455 PPP 7680 NW 5th St Apt 1B, Plantation, FL, 33324-1919
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6260
Loan Approval Amount (current) 6260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-1919
Project Congressional District FL-20
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6298.43
Forgiveness Paid Date 2021-11-10
5600508604 2021-03-20 0455 PPP 2841 SW 73rd Way Apt 1911, Davie, FL, 33314-1021
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724
Loan Approval Amount (current) 724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-1021
Project Congressional District FL-25
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 727.9
Forgiveness Paid Date 2021-10-14
9612168800 2021-04-23 0455 PPP 6320 SW 8th St Apt 721, West Miami, FL, 33144-4879
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2379
Loan Approval Amount (current) 2379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Miami, MIAMI-DADE, FL, 33144-4879
Project Congressional District FL-27
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2392.75
Forgiveness Paid Date 2021-11-24
4519468908 2021-04-29 0455 PPP 351 Ashlar Ct, Kissimmee, FL, 34758-4354
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-4354
Project Congressional District FL-09
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20987.08
Forgiveness Paid Date 2022-02-03
8861618800 2021-04-22 0455 PPP 10935 Carnelian Ln, Riverview, FL, 33578-3916
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-3916
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19894.45
Forgiveness Paid Date 2021-11-10
2880328707 2021-03-30 0491 PPP 639 New Mexico Woods Ct, Orlando, FL, 32824-7552
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15245
Loan Approval Amount (current) 15245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7552
Project Congressional District FL-09
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15391.94
Forgiveness Paid Date 2022-03-23
7409418809 2021-04-21 0491 PPP 1813 Simonton Ave, Orlando, FL, 32806-7200
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-7200
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.29
Forgiveness Paid Date 2021-11-17
7269759004 2021-05-25 0455 PPS 6320 SW 8th St Apt 721, West Miami, FL, 33144-4812
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2379
Loan Approval Amount (current) 2379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Miami, MIAMI-DADE, FL, 33144-4812
Project Congressional District FL-27
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2389.11
Forgiveness Paid Date 2021-11-19
2442798904 2021-04-26 0491 PPS 639 New Mexico Woods Ct, Orlando, FL, 32824-7552
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15245
Loan Approval Amount (current) 15245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-7552
Project Congressional District FL-09
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15394.11
Forgiveness Paid Date 2022-04-20
2635748907 2021-04-27 0491 PPP 725 Crest Pines Dr, Orlando, FL, 32828-7121
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-7121
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20891.79
Forgiveness Paid Date 2021-08-12
5778598900 2021-04-30 0455 PPP 6320 Washington St, Hollywood, FL, 33023-1754
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1754
Project Congressional District FL-24
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4008039009 2021-05-20 0491 PPP 812 Haas Rd, Apopka, FL, 32712-5218
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5947
Loan Approval Amount (current) 5947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-5218
Project Congressional District FL-11
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9715868605 2021-03-26 0455 PPP 19715 SW 99th Pl, Cutler Bay, FL, 33157-8604
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4197
Loan Approval Amount (current) 4197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-8604
Project Congressional District FL-27
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4214.6
Forgiveness Paid Date 2021-08-31
3901618607 2021-03-17 0455 PPS 2643 Midway St, Kissimmee, FL, 34744-1954
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3248
Loan Approval Amount (current) 3248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-1954
Project Congressional District FL-09
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3301.23
Forgiveness Paid Date 2022-11-21
4981268406 2021-02-07 0455 PPP 2643 Midway St, Kissimmee, FL, 34744-1954
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3247
Loan Approval Amount (current) 3247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-1954
Project Congressional District FL-09
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3272.98
Forgiveness Paid Date 2021-12-08
2201548909 2021-04-26 0491 PPP 5536 Casa Blanca Ln, Orlando, FL, 32807-1565
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2903
Loan Approval Amount (current) 2903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1565
Project Congressional District FL-10
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2913.64
Forgiveness Paid Date 2021-09-08
6502408904 2021-05-02 0455 PPP 14069 Pacific Point Pl Apt 104, Delray Beach, FL, 33484-1867
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-1867
Project Congressional District FL-22
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20939.16
Forgiveness Paid Date 2021-11-10
3234858702 2021-03-31 0455 PPP 5234 4th St, Zephyrhills, FL, 33542-4036
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13665
Loan Approval Amount (current) 13665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-4036
Project Congressional District FL-15
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13757.1
Forgiveness Paid Date 2021-12-08
3658058800 2021-04-15 0455 PPS 19715 SW 99th Pl, Cutler Bay, FL, 33157-8604
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4197
Loan Approval Amount (current) 4197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-8604
Project Congressional District FL-27
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4216.09
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1585993 Intrastate Non-Hazmat 2024-11-12 15000 2024 1 1 Auth. For Hire, Exempt For Hire, Private(Property)
Legal Name JOSE RIVERA
DBA Name -
Physical Address 611 WEST BAY STREET, WAUCHULA, FL, 33873, US
Mailing Address PO BOX 1840, WAUCHULA, FL, 33873, US
Phone (863) 781-4058
Fax -
E-mail JOSERIV4058@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Feb 2025

Sources: Florida Department of State