Search icon

GENEVA ROTH BEA, LLC - Florida Company Profile

Company Details

Entity Name: GENEVA ROTH BEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENEVA ROTH BEA, 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: 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: 09 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: L10000083558
FEI/EIN Number 45-3743733

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

Address: 2150 SW 10th ST, Deerfield Beach, FL, 33442, US
Mail Address: 2150 SW 10th ST, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMAR JARRED Manager 2150 SW 10th ST, Deerfield Beach, FL, 33442
Elmar Jarred Agent 2150 SW 10th Street, Ste B, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034116 THE GENEVA GROUP EXPIRED 2013-04-09 2018-12-31 - 6810 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Elmar, Jarred -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2150 SW 10th Street, Ste B, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 2150 SW 10th ST, Suite B, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-04-21 2150 SW 10th ST, Suite B, Deerfield Beach, FL 33442 -
LC AMENDMENT 2013-05-13 - -
LC AMENDMENT 2013-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694857102 2020-04-13 0455 PPP 2510 SW 10th Street, Suite B, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61483.4
Loan Approval Amount (current) 61483.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62115.73
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State