Search icon

3LOVE RESTAURANTS, LLC

Company Details

Entity Name: 3LOVE RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L06000097243
FEI/EIN Number 454047533
Address: 4538 HWY 20 EAST, NICEVILLE, FL, 32578, US
Mail Address: 4538 HWY 20 EAST, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
LOVE Larry G Agent 1658 KNOLLWOOD WAY, NICEVILLE, FL, 32578

Chief Operating Officer

Name Role Address
LOVE Rodney D Chief Operating Officer 1000 BAY DRIVE UNIT 532, NICEVILLE, FL, 32578

President

Name Role Address
LOVE Larry G President 1658 KNOLLWOOD WAY, NICEVILLE, FL, 32578

Manager

Name Role Address
Love Mary A Manager 4538 HWY 20 EAST, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114238 BROTHERS KITCHEN EXPIRED 2019-10-21 2024-12-31 No data 4538 HWY 20 EAST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-19 4538 HWY 20 EAST, NICEVILLE, FL 32578 No data
REINSTATEMENT 2019-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 4538 HWY 20 EAST, NICEVILLE, FL 32578 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-22 LOVE, Larry G No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 1658 KNOLLWOOD WAY, NICEVILLE, FL 32578 No data
REINSTATEMENT 2011-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-08-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5255528608 2021-03-20 0491 PPS 4538 E Highway 20, Niceville, FL, 32578-9755
Loan Status Date 2022-09-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89075
Loan Approval Amount (current) 89075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-9755
Project Congressional District FL-01
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90295.21
Forgiveness Paid Date 2022-08-08
4025407306 2020-04-29 0491 PPP 4538 E HIGHWAY 20, NICEVILLE, FL, 32578-9755
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICEVILLE, OKALOOSA, FL, 32578-9755
Project Congressional District FL-01
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64504.34
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State