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

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: 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

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

Address: 228 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301, US
Mail Address: 228 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
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

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468419
Current Approval Amount:
468419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
470741.84
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311760
Current Approval Amount:
311760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314185.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State