Search icon

RIVER GRILLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVER GRILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: L02000027956
FEI/EIN Number 510480304
Address: 950 N. US HIGHWAY 1, ORMOND BEACH, FL, 32174
Mail Address: 930 N. US 1, ORMOND BEACH, FL, 32174
ZIP code: 32174
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menard Ford Manager 145 Coquina Ave, Ormond Beach, FL, 32174
Barshay Raymond Manager 930 N US Hwy 1, Ormond Beach, FL, 32174
Barshay Raymond Agent 930 N US Hwy 1, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059676 RIVERGRILLE ON THE TOMOKA ACTIVE 2021-04-30 2026-12-31 - 930 N US HIGHWAY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Barshay, Raymond -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 930 N US Hwy 1, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2009-04-27 950 N. US HIGHWAY 1, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-12 950 N. US HIGHWAY 1, ORMOND BEACH, FL 32174 -
NAME CHANGE AMENDMENT 2003-10-16 RIVER GRILLE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
514720.50
Total Face Value Of Loan:
514720.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133228.00
Total Face Value Of Loan:
367600.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133228.00
Total Face Value Of Loan:
367600.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$234,372
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$367,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$369,946.6
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $367,600
Jobs Reported:
70
Initial Approval Amount:
$514,720.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$514,720.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$518,513.92
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $514,715.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State