Search icon

THE RIVERVIEW MONTESSORI SCHOOL AT RIVERCREST, LLC - Florida Company Profile

Company Details

Entity Name: THE RIVERVIEW MONTESSORI SCHOOL AT RIVERCREST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RIVERVIEW MONTESSORI SCHOOL AT RIVERCREST, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: L03000007750
FEI/EIN Number 743081152

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11520 RAMBLE CREEK DRIVE, RIVERVIEW, FL, 33579
Mail Address: 11520 RAMBLE CREEK DRIVE, RIVERVIEW, FL, 33579
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSTOGI ROHINI Manager 11520 RAMBLE CREEK DRIVE, RIVERVIEW, FL, 33579
RUSTOGI ROHINI Agent 11520 RAMBLE CREEK DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 11520 RAMBLE CREEK DRIVE, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2014-01-27 RUSTOGI, ROHINI -
LC AMENDMENT 2011-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 11520 RAMBLE CREEK DRIVE, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2009-03-20 11520 RAMBLE CREEK DRIVE, RIVERVIEW, FL 33579 -
NAME CHANGE AMENDMENT 2003-12-05 THE RIVERVIEW MONTESSORI SCHOOL AT RIVERCREST, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8044657010 2020-04-08 0455 PPP 11520 Ramble Creek Dr., RIVERVIEW, FL, 33569-2041
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-2041
Project Congressional District FL-16
Number of Employees 19
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84477.23
Forgiveness Paid Date 2021-04-27
1528568302 2021-01-17 0455 PPS 11520 Ramble Creek Dr, Riverview, FL, 33569-2041
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103370
Loan Approval Amount (current) 103370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-2041
Project Congressional District FL-16
Number of Employees 19
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103865.61
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State