Search icon

RIVERCHEFS LLC - Florida Company Profile

Company Details

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

RIVERCHEFS 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: 12 Jul 2016 (9 years ago)
Date of dissolution: 28 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L16000130987
FEI/EIN Number 813199678

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

Address: 100 W Bay St, Ste 101, Jacksonville, FL, 32202-3838, US
Mail Address: 207 N Laura St, Ste 220, Jacksonville, FL, 32202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beliakoff Dwayne J Manager 11543 Starboard Dr, Jacksonville, FL, 32225
Cobbs Jonathan Member 11543 Starboard Dr, Jacksonville, FL, 32225
COBBS JONATHAN J Agent 207 N Laura St, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065315 BREAD & BURGER ACTIVE 2021-05-12 2026-12-31 - 1864 CHALLEN AVE, JACKSONVILLE, FL, 32204
G17000015871 THE BREAD & BOARD EXPIRED 2017-02-12 2022-12-31 - 1030 OAK STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-28 - -
REINSTATEMENT 2024-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 207 N Laura St, Ste 220, Jacksonville, FL 32202 -
REINSTATEMENT 2022-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 100 W Bay St, Ste 101, Jacksonville, FL 32202-3838 -
CHANGE OF MAILING ADDRESS 2022-10-11 100 W Bay St, Ste 101, Jacksonville, FL 32202-3838 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000233187 ACTIVE 2024-CC-002880 DUVAL COUNTY, COUNTY COURT 2024-04-10 2029-04-24 $12589.34 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BLVD., LANSING, MI 48917
J23000196014 ACTIVE 1000000950833 DUVAL 2023-04-23 2043-05-03 $ 59,311.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000162115 ACTIVE 2023-CA-001471 PALM BEACH CIRCUIT COURT 2023-04-11 2028-04-13 $145739.74 PAYCHEX, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J22000526303 TERMINATED 1000000936847 DUVAL 2022-11-09 2042-11-16 $ 352.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000424293 ACTIVE 1000000932889 DUVAL 2022-08-31 2042-09-07 $ 4,618.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000424277 ACTIVE 1000000932887 DUVAL 2022-08-31 2042-09-07 $ 18,442.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000424251 ACTIVE 1000000932879 DUVAL 2022-08-31 2042-09-07 $ 1,291.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000266181 ACTIVE 1000000924525 DUVAL 2022-05-25 2042-06-01 $ 6,419.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000266173 ACTIVE 1000000924524 DUVAL 2022-05-25 2042-06-01 $ 2,020.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000081830 ACTIVE 1000000877473 DUVAL 2021-02-16 2041-02-24 $ 17,278.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-28
REINSTATEMENT 2024-01-07
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-30
LC Amendment 2016-11-18
Florida Limited Liability 2016-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7932228609 2021-03-24 0491 PPS 1030 Oak St, Jacksonville, FL, 32204-3906
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156067
Loan Approval Amount (current) 156067
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-3906
Project Congressional District FL-04
Number of Employees 35
NAICS code 722511
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 158063.8
Forgiveness Paid Date 2022-07-07
9115697101 2020-04-15 0491 PPP 1030 Oak St, JACKSONVILLE, FL, 32204
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139900
Loan Approval Amount (current) 119400
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-1000
Project Congressional District FL-01
Number of Employees 36
NAICS code 722513
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 Unanswered
Forgiveness Amount 120751.02
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State