Search icon

RUTH'S STEAKHOUSE OF RIVERVIEW, LLC

Company Details

Entity Name: RUTH'S STEAKHOUSE OF RIVERVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Jul 2018 (7 years ago)
Date of dissolution: 09 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: L18000179164
FEI/EIN Number 83-1351347
Address: 7409 U.S. HIGHWAY 301 S,, STE 300, RIVERVIEW, FL 33578
Mail Address: 7409 U.S. HIGHWAY 301 S,, STE 300, RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NP Accounting Solutions Agent 7409 U.S. HIGHWAY 301 S,, STE 300, RIVERVIEW, FL 33578

Authorized Member

Name Role Address
KHERA, MAHESH Authorized Member 7409 U.S. HIGHWAY 301 S,, STE 300 RIVERVIEW, FL 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132127 RUTH'S STEAKHOUSE ACTIVE 2020-10-12 2025-12-31 No data 7409 US HWY 301 S, SUITE 300, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 7409 U.S. HIGHWAY 301 S,, STE 300, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2019-10-21 NP Accounting Solutions No data
REINSTATEMENT 2019-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-29 7409 U.S. HIGHWAY 301 S,, STE 300, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2018-08-29 7409 U.S. HIGHWAY 301 S,, STE 300, RIVERVIEW, FL 33578 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-08-14
REINSTATEMENT 2019-10-21
Florida Limited Liability 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237108307 2021-01-26 0455 PPS 7409 US Highway 301 S Ste 300, Riverview, FL, 33578-1325
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96488
Loan Approval Amount (current) 96488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-1325
Project Congressional District FL-16
Number of Employees 14
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 96940.04
Forgiveness Paid Date 2021-07-20
6981947804 2020-06-03 0455 PPP 7409 US HWY 301 S Suite 300, Riverview, FL, 33578
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68922
Loan Approval Amount (current) 68922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Riverview, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 16
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 69713.19
Forgiveness Paid Date 2021-07-28

Date of last update: 17 Feb 2025

Sources: Florida Department of State