Search icon

RIVERGATE STEAKHOUSE COMPANY, LLC

Company Details

Entity Name: RIVERGATE STEAKHOUSE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2006 (19 years ago)
Document Number: L06000031737
FEI/EIN Number 205127681
Address: 400 N. ASHLEY DRIVE, TAMPA, FL, 33602, US
Mail Address: 400 N. ASHLEY DRIVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
IAVARONE DEREK E Agent 400 N. ASHLEY DRIVE, TAMPA, FL, 33602

Managing Member

Name Role Address
IAVARONE MALIO J Managing Member 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
IAVARONE SHIRLEY A Managing Member 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
IAVARONE DEREK E Managing Member 400 N. ASHLEY DRIVE, TAMPA, FL, 33602
Iavarone Jennifer M Managing Member 400 N. ASHLEY DRIVE, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022975 MALIO'S PRIME STEAKHOUSE ACTIVE 2013-03-06 2028-12-31 No data 400 N. ASHLEY DRIVE, SUITE 410, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 400 N. ASHLEY DRIVE, 410, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2019-01-15 400 N. ASHLEY DRIVE, 410, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 400 N. ASHLEY DRIVE, SUITE 410, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2007-03-29 IAVARONE, DEREK E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000078026 TERMINATED 1000000874954 HILLSBOROU 2021-02-05 2041-02-24 $ 44,313.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974378603 2021-03-16 0455 PPS 400 N Ashley Dr Ste 410, Tampa, FL, 33602-4300
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512109.5
Loan Approval Amount (current) 512109.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4300
Project Congressional District FL-14
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 515423.99
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State