Search icon

CYNTHIA RIVERA LLC - Florida Company Profile

Company Details

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

CYNTHIA 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: 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: 28 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L15000077985
FEI/EIN Number 81-1644843

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

Address: 718 Avon Road, West Palm Beach, FL, 33401, US
Mail Address: 718 Avon Road, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA CYNTHIA Authorized Member 718 Avon Road, West Palm Beach, FL, 33401
RIVERA CYNTHIA Agent 718 Avon Road, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 718 Avon Road, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-07-21 718 Avon Road, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 718 Avon Road, West Palm Beach, FL 33401 -
CONVERSION 2015-04-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000026822. CONVERSION NUMBER 300000151083

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5882268808 2021-04-18 0455 PPP 301 Luna Rd, Auburndale, FL, 33823-2954
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5552
Loan Approval Amount (current) 5552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-2954
Project Congressional District FL-18
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5596.57
Forgiveness Paid Date 2022-02-14
4286699008 2021-05-20 0455 PPS 301 Luna Rd, Auburndale, FL, 33823-2954
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5552
Loan Approval Amount (current) 5552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-2954
Project Congressional District FL-18
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State