Search icon

RIVERSIDE CLINICAL RESEARCH, LLC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE CLINICAL RESEARCH, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE CLINICAL RESEARCH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000017036
FEI/EIN Number 272694354

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

Address: 1410 S Ridgewood Ave, Edgewater, FL, 32132, US
Mail Address: 300 E Main St., Durham, NC, 27701, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evans G P Chief Executive Officer 1410 S. Ridgwood Ave., EDGEWATER, FL, 32132
REGISTERED AGENT SOLUTIONS, INC. Agent -
VELOCITY CLINICAL RESEARCH, INC. Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021652 VELOCITY CLINICAL RESEARCH, NEW SMYRNA BEACH ACTIVE 2022-02-21 2027-12-31 - 1410 S. RIDGEWOOD AVE., EDGEWATER, FL, 32132
G14000109606 CREEKSIDE MEDICAL RESEARCH EXPIRED 2014-10-30 2019-12-31 - 1410 S. RIDGEWOOD AVE, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-11 1410 S Ridgewood Ave, Edgewater, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 1410 S Ridgewood Ave, Edgewater, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2023-03-22 - -
REGISTERED AGENT NAME CHANGED 2023-03-22 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2022-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-05-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000251349 TERMINATED 1000000425183 VOLUSIA 2012-12-03 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-05-11
CORLCRACHG 2023-03-22
REINSTATEMENT 2022-02-18
LC Amendment 2021-05-27
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4399067207 2020-04-27 0491 PPP 1410 S Ridgewood Ave, EDGEWATER, FL, 32132
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204086
Loan Approval Amount (current) 204086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76065
Servicing Lender Name First Business Bank
Servicing Lender Address 401 Charmany Dr, MADISON, WI, 53719-1272
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address EDGEWATER, VOLUSIA, FL, 32132-0001
Project Congressional District FL-07
Number of Employees 19
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 76065
Originating Lender Name First Business Bank
Originating Lender Address MADISON, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205634.82
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State