Search icon

3 BALL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: 3 BALL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 BALL ENTERPRISES, 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: 29 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2006 (19 years ago)
Document Number: L02000022325
FEI/EIN Number 141851492

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

Address: 1505 10TH AVENUE, VERO BEACH, FL, 32960
Mail Address: 1505 10TH AVENUE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRELLA KEITH A President 1505 10TH AVENUE, VERO BEACH, FL, 32960
GRELLA KEITH A Agent 1505 10TH AVENUE, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017229 SERVICEMASTER BY GLENNS ACTIVE 2025-02-05 2030-12-31 - 1505 10TH AVENUE, VERO BEACH, FL, 32960
G06314900033 SERVICEMASTER BY GLENNS ACTIVE 2006-11-09 2026-12-31 - 1505 10TH AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 1505 10TH AVENUE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2006-09-19 1505 10TH AVENUE, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 1505 10TH AVENUE, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-10-13 3 BALL ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8146335006 Small Business Administration 59.012 - 7A - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 3 BALL ENTERPRISES, LLC
Recipient Name Raw 3 BALL ENTERPRISES, LLC
Recipient UEI FXEUH4N6M3J3
Recipient DUNS 876706180
Recipient Address 1505 10TH AVENUE, VERO BEACH, INDIAN RIVER, FLORIDA, 32960-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 140000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7481548600 2021-03-23 0455 PPP 1505 10th Ave, Vero Beach, FL, 32960-5727
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133942
Loan Approval Amount (current) 133942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-5727
Project Congressional District FL-08
Number of Employees 8
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134529.14
Forgiveness Paid Date 2021-08-31

Date of last update: 02 May 2025

Sources: Florida Department of State