Search icon

RIVERASM LLC - Florida Company Profile

Company Details

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

RIVERASM 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 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L17000098948
FEI/EIN Number 82-1493159

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

Mail Address: 19331 PADDOCK ST, ORLANDO, FL, 32833, US
Address: 7538 University Blvd, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA LUIS Authorized Member 19331 PADDOCK ST, ORLANDO, FL, 32833
RIVERA NOEMI Authorized Member 19331 PADDOCK ST, ORLANDO, FL, 32833
KCI KEICOR CONSULTING, INC. Auth -
KCI KEICOR CONSULTING, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 7538 University Blvd, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2018-09-27 KCI KeiCor Consulting, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-27 815 Orienta Ave, Ste 2020, Altamonte Springs, FL 32701 -
LC AMENDMENT 2017-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-09-27
LC Amendment 2017-11-27
Florida Limited Liability 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9179598406 2021-02-16 0491 PPS 7538 University Blvd, Winter Park, FL, 32792-8824
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25126
Loan Approval Amount (current) 25126
Undisbursed Amount 0
Franchise Name Planet Smoothie
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-8824
Project Congressional District FL-10
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25413.06
Forgiveness Paid Date 2022-04-18
4107767302 2020-04-29 0491 PPP 7538 UNIVERSITY BLVD, WINTER PARK, FL, 32792
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17668
Loan Approval Amount (current) 17668
Undisbursed Amount 0
Franchise Name Planet Smoothie
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-8824
Project Congressional District FL-10
Number of Employees 7
NAICS code 722515
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State