Search icon

EPICUREAN PARTNERS, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPICUREAN PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 20 May 1996 (29 years ago)
Date of dissolution: 07 Dec 2023 (2 years ago)
Last Event: LP STATEMENT OF DISSOCIATION
Event Date Filed: 07 Dec 2023 (2 years ago)
Document Number: A96000000925
FEI/EIN Number 593385603
Address: 228 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301, US
Mail Address: 228 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISS ANDREW Agent 228 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301

Form 5500 Series

Employer Identification Number (EIN):
593385603
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080372 ANDREW'S EXPIRED 2018-07-26 2023-12-31 - 228 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301
G18000080374 ANDREW'S CATERING EXPIRED 2018-07-26 2023-12-31 - 228 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LP STATEMENT OF DISSOCIATION 2023-12-07 - ANDREW REISS
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 REISS, ANDREW -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LP Statement of Dissociation 2023-12-07
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
468419.00
Total Face Value Of Loan:
468419.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
311760.00
Total Face Value Of Loan:
311760.00

Paycheck Protection Program

Jobs Reported:
113
Initial Approval Amount:
$468,419
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$468,419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$470,741.84
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $468,413
Utilities: $1
Jobs Reported:
113
Initial Approval Amount:
$311,760
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$311,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$314,185.75
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $311,760

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State