Search icon

ELLIOT RIVERA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELLIOT RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLIOT RIVERA 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: 23 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L13000149109
FEI/EIN Number 202392587

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

Address: 4111 South Orange Blossom Trail, Kissimmee, FL, 34746, US
Mail Address: 4111 South Orange Blossom Trail, Kissimmee, FL, 34746, US
ZIP code: 34746
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Elliot Managing Member 1983 Kimlyn Circle, Kissimmee, FL, 34758
RIVERA ELLIOT Agent 1983 Kimlyn Circle, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 4111 South Orange Blossom Trail, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-01-05 4111 South Orange Blossom Trail, Kissimmee, FL 34746 -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 RIVERA, ELLIOT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 1983 Kimlyn Circle, KISSIMMEE, FL 34758 -

Documents

Name Date
LC Amendment 2023-05-02
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19885.00
Total Face Value Of Loan:
19885.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,885
Date Approved:
2021-02-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $19,884
Utilities: $1

Motor Carrier Census

DBA Name:
E R TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(215) 744-4748
Add Date:
2001-05-22
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State