Search icon

RIVER OF LIFE OSTEOPATHIC, L.L.C. - Florida Company Profile

Company Details

Entity Name: RIVER OF LIFE OSTEOPATHIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER OF LIFE OSTEOPATHIC, L.L.C. 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: 01 Jul 2010 (15 years ago)
Document Number: L10000069998
FEI/EIN Number 273101877

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

Address: 22108 STATE ROAD 19, HOWEY IN THE HILLS, FL, 34737, US
Mail Address: 22108 STATE ROAD 19, HOWEY IN THE HILLS, FL, 34737, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134426844 2011-02-15 2011-02-15 2705 MAGUIRE RD, OCOEE, FL, 347614797, US 2705 MAGUIRE RD, OCOEE, FL, 347614797, US

Contacts

Phone +1 407-574-2880
Fax 4074035612

Authorized person

Name DR. RONALD WILLIAM TAYLOR JR.
Role DIRECTOR OF OPERATIONS
Phone 4077396914

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS9605
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TAYLOR RONALD WJR. Manager 22108 STATE ROAD 19, HOWEY IN THE HILLS, FL, 34737
GASSMAN ALAN S Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 22108 STATE ROAD 19, HOWEY IN THE HILLS, FL 34737 -
CHANGE OF MAILING ADDRESS 2023-08-09 22108 STATE ROAD 19, HOWEY IN THE HILLS, FL 34737 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5435797010 2020-04-05 0491 PPP 1306 HOWARD RD, LEESBURG, FL, 34748-9018
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142800
Loan Approval Amount (current) 142800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-9018
Project Congressional District FL-11
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144497.95
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State