Search icon

THE RIVERTOWN BAND LLC

Company Details

Entity Name: THE RIVERTOWN BAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L10000032368
FEI/EIN Number 800776132
Address: 4617 Long Bow Road South, JACKSONVILLE, FL, 32210, US
Mail Address: 4617 Long Bow Road South, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN SCOTT E Agent 4617 Long Bow Road South, JACKSONVILLE, FL, 32210

Manager

Name Role Address
COLEMAN SCOTT E Manager 4617 Long Bow Road South, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038483 THE ROYALS BAND, LLC ACTIVE 2015-04-16 2025-12-31 No data 4617 LONG BOW ROAD SOUTH, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 5931 Ortega River Circle, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2025-01-13 5931 Ortega River Circle, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 5931 Ortega River Circle, JACKSONVILLE, FL 32244 No data
LC AMENDMENT 2021-05-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 4617 Long Bow Road South, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 4617 Long Bow Road South, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2016-03-09 4617 Long Bow Road South, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-30
LC Amendment 2021-05-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1409358404 2021-02-01 0491 PPS 4617 Long Bow Rd S, Jacksonville, FL, 32210-8143
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32536.87
Loan Approval Amount (current) 28250.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-8143
Project Congressional District FL-04
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28624.25
Forgiveness Paid Date 2022-06-09
2672537307 2020-04-29 0491 PPP 4617 LONG BOW RD SOUTH, JACKSONVILLE, FL, 32210
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32755.55
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State