Search icon

BRG REALTY VENTURES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRG REALTY VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2012 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2012 (13 years ago)
Document Number: L12000021805
FEI/EIN Number 80-0873619
Address: 5085 SW 125th Cir, Archer, FL, 32618, US
Mail Address: 5085 SW 125th Cir, Archer, FL, 32618, US
ZIP code: 32618
City: Archer
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERY BEAU Manager 5085 SW 125th Cir, Archer, FL, 32618
Beery Melissa R Manager 5085 SW 125th Cir, Archer, FL, 32618
BEERY BEAU Agent 5085 SW 125th Cir, Archer, FL, 32618

Form 5500 Series

Employer Identification Number (EIN):
800873619
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158886 BEAU BEERY MULTIFAMILY ADVISORS ACTIVE 2020-12-15 2025-12-31 - 7218 NW 14TH AVENUE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 5085 SW 125th Cir, Archer, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 5085 SW 125th Cir, Archer, FL 32618 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 5085 SW 125th Cir, Archer, FL 32618 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 5022 NW 11th Place, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2024-08-01 5022 NW 11th Place, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 7218 NW 14th Avenue, GAINESVILLE, FL 32605 -
LC AMENDMENT 2012-12-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
54165.00
Total Face Value Of Loan:
54165.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$54,165
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,514.06
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $54,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State