Search icon

LA VITA OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: LA VITA OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA VITA OPTIONS 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: 22 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: L13000028163
FEI/EIN Number 20-4596828

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

Address: 9600 sw 8th st, Homestead, FL, 33174, US
Mail Address: 9600 sw 8th st, Homestead, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVEROL BRYANNA N Managing Member 9600 sw 8th st, Homestead, FL, 33174
RIVEROL JUAN C Manager 9600 sw 8th st, Homestead, FL, 33174
RIVEROL CAROLINA Agent 9600 sw 8th st, Homestead, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008196 SPRAYEM DEAD TERMITE AND PEST MGT ACTIVE 2023-01-18 2028-12-31 - 9600 SW 8TH ST, SUITE 51, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 9600 sw 8th st, 51, Homestead, FL 33174 -
CHANGE OF MAILING ADDRESS 2023-02-15 9600 sw 8th st, 51, Homestead, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 9600 sw 8th st, 51, Homestead, FL 33174 -
REGISTERED AGENT NAME CHANGED 2016-03-08 RIVEROL, CAROLINA -
LC AMENDMENT AND NAME CHANGE 2015-03-31 LA VITA OPTIONS LLC -
LC AMENDMENT 2013-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
LC Amendment and Name Change 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089428302 2021-01-21 0455 PPP 14231 SW 288th Ter, Homestead, FL, 33033-1756
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120293
Loan Approval Amount (current) 120293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1756
Project Congressional District FL-28
Number of Employees 8
NAICS code 561710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120823.61
Forgiveness Paid Date 2021-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State