Search icon

3LOVE RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: 3LOVE RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3LOVE RESTAURANTS, 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: 04 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L06000097243
FEI/EIN Number 454047533

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

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

Key Officers & Management

Name Role Address
LOVE Rodney D Chief Operating Officer 1000 BAY DRIVE UNIT 532, NICEVILLE, FL, 32578
LOVE Larry G President 1658 KNOLLWOOD WAY, NICEVILLE, FL, 32578
Love Mary A Manager 4538 HWY 20 EAST, NICEVILLE, FL, 32578
LOVE Larry G Agent 1658 KNOLLWOOD WAY, 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 - 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 -
REINSTATEMENT 2019-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 4538 HWY 20 EAST, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 LOVE, Larry G -
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 1658 KNOLLWOOD WAY, NICEVILLE, FL 32578 -
REINSTATEMENT 2011-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89075
Current Approval Amount:
89075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90295.21
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64504.34

Date of last update: 01 May 2025

Sources: Florida Department of State