Search icon

RIOMAR TITLE, LLC - Florida Company Profile

Company Details

Entity Name: RIOMAR TITLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIOMAR TITLE, 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: 01 Dec 2014 (10 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L14000183864
FEI/EIN Number 47-2435169

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

Address: 10036 18th Street, VERO BEACH, FL, 32966, US
Mail Address: 10036 18th Street, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESSIER MEREDITH Manager 10036 18th Street, VERO BEACH, FL, 32966
DREYER Derek WESQ Agent DREYER LAW FIRM, P.L., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 10036 18th Street, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-02-29 10036 18th Street, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 DREYER LAW FIRM, P.L., 416 SE Cortez Ave, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2016-03-08 DREYER, Derek William Craig, ESQ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748298501 2021-02-24 0455 PPP 83 Royal Palm Pt N/A, Vero Beach, FL, 32960-4253
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32986
Loan Approval Amount (current) 32986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-4253
Project Congressional District FL-08
Number of Employees 6
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33153.68
Forgiveness Paid Date 2021-09-14

Date of last update: 02 May 2025

Sources: Florida Department of State