Search icon

THE LINKS AT RIVER RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: THE LINKS AT RIVER RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LINKS AT RIVER RIDGE, 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: 13 Sep 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000218366
FEI/EIN Number 83-1949793

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

Address: 11022 TEE TIME CIRCLE, NEW PORT RICHEY, FL, 34654
Mail Address: 11022 TEE TIME CIRCLE, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART CAM Manager 33310 AZALEA RIDGE DRIVE, WESLEY CHAPEL, FL, 33545
KNAUF ROBERT C Manager 33344 AZALEA RIDGE DRIVE, WESLEY CHAPEL, FL, 33545
knauf robert Agent 33344 AZALEA RIDGE DRIVE, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107201 THE 19TH HOLE TAVERN & GRILL EXPIRED 2018-10-01 2023-12-31 - 11022 TEE TIME CIRCLE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 knauf, robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000571350 ACTIVE 1000000898209 PASCO 2021-11-08 2041-11-10 $ 2,084.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000579791 ACTIVE 1000000906488 PASCO 2021-11-01 2031-11-10 $ 392.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000329700 ACTIVE 1000000893756 PASCO 2021-06-28 2031-06-30 $ 620.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000329692 ACTIVE 1000000893755 PASCO 2021-06-28 2041-06-30 $ 19,163.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000069902 TERMINATED 1000000857598 PASCO 2020-01-24 2040-01-29 $ 5,265.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848298509 2021-02-24 0455 PPS 11022 Tee Time Cir, New Port Richey, FL, 34654-6229
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29844
Loan Approval Amount (current) 29844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-6229
Project Congressional District FL-12
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30113
Forgiveness Paid Date 2022-01-26
3632947410 2020-05-07 0455 PPP 11022 TEE TIME CIRCLE, NEW PORT RICHEY, FL, 34654
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25859
Loan Approval Amount (current) 25859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW PORT RICHEY, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 12
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26150.89
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State