Search icon

RIVER RATZ, LLC - Florida Company Profile

Company Details

Entity Name: RIVER RATZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER RATZ, 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: 04 Oct 2013 (12 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L13000140449
FEI/EIN Number 463827750

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

Address: 201 NORTH FIRST STREET, PALATKA, FL, 32177, US
Mail Address: 110 cat bay ln, San Mateo, FL, 32187, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES DONLAD EESQ Agent 222 NORTH THIRD STREET, PALATKA, FL, 32177
Thomas J Smith Managing Member 110 cat bay ln, San Mateo, FL, 32187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045466 BEEF"O'BRADY'S EXPIRED 2014-05-07 2024-12-31 - 201 NORTH 1ST ST, PALATKA, FL, 32177
G13000102891 BEEF O BRADY'S EXPIRED 2013-10-11 2018-12-31 - PO BOX 574, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
CHANGE OF MAILING ADDRESS 2015-02-02 201 NORTH FIRST STREET, PALATKA, FL 32177 -
REINSTATEMENT 2014-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-11-04 - -
REGISTERED AGENT NAME CHANGED 2013-11-04 HOLMES, DONLAD E, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2013-11-04 222 NORTH THIRD STREET, PALATKA, FL 32177 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-02
REINSTATEMENT 2014-11-11
CORLCMMRES 2013-11-07
LC Amendment 2013-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1856747300 2020-04-28 0491 PPP 201 N 1st, PALATKA, FL, 32177
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106700
Loan Approval Amount (current) 106700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALATKA, PUTNAM, FL, 32177-0001
Project Congressional District FL-06
Number of Employees 32
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107758.23
Forgiveness Paid Date 2021-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State