Search icon

BEUMER REALTY, LLC - Florida Company Profile

Company Details

Entity Name: BEUMER REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEUMER REALTY, 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: 06 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L13000066997
FEI/EIN Number 46-3391036

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

Address: 12410 GULF BEACH HWY, PENSACOLA, FL, 32507, US
Mail Address: 12410 GULF BEACH HWY, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Sharon L Manager 13886 Perdido Key Dr, Pensacola, FL, 32507
Johnson Nicole Auth 12410 GULF BEACH HWY, PENSACOLA, FL, 32507
Cook Sharon L Agent 12410 GULF BEACH HWY, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Cook, Sharon L -
LC AMENDMENT 2019-02-21 - -
CHANGE OF MAILING ADDRESS 2016-01-21 12410 GULF BEACH HWY, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 12410 GULF BEACH HWY, PENSACOLA, FL 32507 -
REINSTATEMENT 2016-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 12410 GULF BEACH HWY, PENSACOLA, FL 32507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-02
LC Amendment 2019-02-21
ANNUAL REPORT 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
15360.00
Total Face Value Of Loan:
15360.00
Date:
2020-04-29
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:
15360.00
Total Face Value Of Loan:
15360.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15360
Current Approval Amount:
15360
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15464.78
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15360
Current Approval Amount:
15360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15588.51

Date of last update: 02 Jun 2025

Sources: Florida Department of State