Search icon

RIVERWOOD CAPITAL ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: RIVERWOOD CAPITAL ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERWOOD CAPITAL ADVISORS, 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: 14 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2009 (16 years ago)
Document Number: L07000124675
FEI/EIN Number 261613772

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

Address: 413 Boneset Branch Lane, Saint Johns, FL, 32259, US
Mail Address: 413 Boneset Branch Ln, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malone Mitchell Manager 413 Boneset Branch Lane, Saint Johns, FL, 32259
MALONE MITCHELL Agent 413 Boneset Branch Lane, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 413 Boneset Branch Lane, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 413 Boneset Branch Lane, Saint Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 413 Boneset Branch Lane, Saint Johns, FL 32259 -
CANCEL ADM DISS/REV 2009-10-30 - -
REGISTERED AGENT NAME CHANGED 2009-10-30 MALONE, MITCHELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-12-19 - -
LC AMENDMENT 2008-09-09 - -
LC NAME CHANGE 2008-08-19 RIVERWOOD CAPITAL ADVISORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9258427403 2020-05-20 0491 PPP 3020 Hartley Road STE 125, JACKSONVILLE, FL, 32257-8204
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37634
Loan Approval Amount (current) 37644
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 N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32257-8204
Project Congressional District FL-05
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37861.5
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State