Search icon

BEYER-BROWN & ASSOCIATES LP - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEYER-BROWN & ASSOCIATES LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 16 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: A16000000294
FEI/EIN Number 81-1831839

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

Address: 450 S Orange Ave, Orlando, FL, 32801, US
Mail Address: 450 S Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20201712349
State:
COLORADO

Key Officers & Management

Name Role Address
GREICIUS NATHAN Agent 450 S Orange Ave, Orlando, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
811831839
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 450 S Orange Ave, 150, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-02-05 450 S Orange Ave, 150, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 450 S Orange Ave, 150, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 800 N Magnolia Ave, 1402, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 800 N Magnolia Ave, 1402, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-01-20 800 N Magnolia Ave, 1402, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2019-02-07 GREICIUS, NATHAN -
CONVERSION 2016-06-16 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1600000419 ORIGINALLY FILED ON 04/07/2016. CONVERSION NUMBER 100000161811

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-14
Reg. Agent Change 2016-10-05

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
525074.00
Total Face Value Of Loan:
525074.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
469100.00
Total Face Value Of Loan:
469100.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525074
Current Approval Amount:
525074
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
529070.4
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
469100
Current Approval Amount:
469100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
473360.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State