Search icon

RIVER ROCKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVER ROCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER ROCKS, 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: 25 Nov 2008 (17 years ago)
Document Number: L08000109284
FEI/EIN Number 263784196

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

Address: 6485 S. US 1, ROCKLEDGE, FL, 32955
Mail Address: 417 FIFTH AVENUE, SUITE #201, INDIALANTIC, FL, 32903, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074100 CALILOU EXPIRED 2011-07-25 2016-12-31 - 901 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 6485 S. US 1, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 417 FIFTH AVENUE, SUITE #201, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2019-02-07 6485 S. US 1, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 417 FIFTH AVENUE, SUITE #203, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
405234.00
Total Face Value Of Loan:
405234.00
Date:
2020-05-03
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:
350200.00
Total Face Value Of Loan:
350200.00
Date:
2009-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
185000.00
Total Face Value Of Loan:
185000.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$350,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$355,511.37
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $350,200
Jobs Reported:
65
Initial Approval Amount:
$405,234
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,234
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$406,708.6
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $405,232
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State