Search icon

DANIELLE RIVERS LLC - Florida Company Profile

Company Details

Entity Name: DANIELLE RIVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELLE RIVERS 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000069070
FEI/EIN Number APPLIED FOR

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

Address: 10 11TH AVE #201, JACKSONVILLE BEACH, FL, 32250
Mail Address: 10 11TH AVE #201, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS DANIELLE Agent 10 11TH AVE #201, JACKSONVILLE BEACH, FL, 32250
RIVERS DANIELLE M Managing Member 10 11TH AVE NORTH #201, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-03-31 RIVERS, DANIELLE -
LC AMENDMENT AND NAME CHANGE 2011-03-31 DANIELLE RIVERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 10 11TH AVE #201, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 10 11TH AVE #201, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2011-03-31 10 11TH AVE #201, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000629138 TERMINATED 1000000619759 DUVAL 2014-04-24 2024-05-09 $ 1,175.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001117046 TERMINATED 1000000440721 DUVAL 2012-12-12 2022-12-28 $ 652.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2011-10-27
LC Amendment and Name Change 2011-03-31
Florida Limited Liability 2010-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9164158901 2021-05-12 0491 PPP 166 Bedstone Dr, St Johns, FL, 32259-8211
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) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Johns, SAINT JOHNS, FL, 32259-8211
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6319.44
Forgiveness Paid Date 2022-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State