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

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-05-26
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:
-3016.60
Total Face Value Of Loan:
61483.40

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61483.4
Current Approval Amount:
61483.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62115.73

Date of last update: 03 May 2025

Sources: Florida Department of State