Search icon

RIVERTOWN SENIOR CARE, LLC - Florida Company Profile

Company Details

Entity Name: RIVERTOWN SENIOR CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERTOWN SENIOR CARE, 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: 03 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L16000044443
FEI/EIN Number 46-2470570

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

Address: 17112 NW CHARLIE JOHNS ST., BLOUNTSTOWN, FL, 32424, US
Mail Address: 17112 NW CHARLIE JOHNS ST., BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760842595 2016-03-07 2016-03-07 17112 NW CHARLIE JOHNS ST, BLOUNTSTOWN, FL, 324241308, US 17112 NW CHARLIE JOHNS ST, BLOUNTSTOWN, FL, 324241308, US

Contacts

Phone +1 850-674-1090
Fax 8506741090

Authorized person

Name SARAH A. ROPER
Role AR
Phone 8506741090

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number AL12565
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 014294600
State FL

Key Officers & Management

Name Role Address
ROPER SARAH A Manager 17112 NW CHARLIE JOHNS ST., BLOUNTSTOWN, FL, 32424
Roper Sarah A Manager 17112 N W Charlie Johns St., Blountstown, FL, 32424
ROPER SARAH A Agent 17112 NW CHARLIE JOHNS ST., BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 17112 NW CHARLIE JOHNS ST., BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2024-03-02 ROPER, SARAH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-07 17112 NW CHARLIE JOHNS ST., BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
REINSTATEMENT 2024-03-02
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6809167303 2020-04-30 0491 PPP 17112 NW CHARLIE JOHNS ST., BLOUNTSTOWN, FL, 32424
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25771.45
Loan Approval Amount (current) 25771.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BLOUNTSTOWN, CALHOUN, FL, 32424-0001
Project Congressional District FL-02
Number of Employees 10
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26026.34
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State