Search icon

3-J HOSPITALITY,LLC - Florida Company Profile

Company Details

Entity Name: 3-J HOSPITALITY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3-J HOSPITALITY,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: 27 Aug 2007 (18 years ago)
Document Number: L07000087852
FEI/EIN Number 260801241

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

Address: 100 SW 3 AVE, FT. LAUDERDALE, FL, 33312
Mail Address: 100 SW 3 AVE, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN JEFFREY J Manager 100 SW 3 AVE, FT. LAUDERDALE, FL, 33312
JOHN EDWARD Manager 100 SW 3 AVE, FT. LAUDERDALE, FL, 33312
JOHN JARRED Manager 100 SW 3 AVE, FT. LAUDERDALE, FL, 33312
JEFFREY JOHN Agent 100 SW 3 AVE, FT. LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016040 REVOLUTION LIVE EXPIRED 2019-01-30 2024-12-31 - 100 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33312
G19000016043 STACHE 1920'S DRINKING DEN EXPIRED 2019-01-30 2024-12-31 - 100 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33312
G15000121469 AMERICA'S BACKYARD EXPIRED 2015-12-02 2020-12-31 - 100 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 100 SW 3 AVE, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2010-03-15 100 SW 3 AVE, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 100 SW 3 AVE, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2008-01-04 JEFFREY, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000338618 TERMINATED 1000000927889 BROWARD 2022-07-07 2032-07-13 $ 3,956.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000871748 TERMINATED 1000000628028 BROWARD 2014-05-16 2024-08-01 $ 7,498.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000954126 TERMINATED 1000000406653 BROWARD 2012-11-27 2032-12-05 $ 5,463.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000954134 TERMINATED 1000000406655 BROWARD 2012-11-20 2022-12-05 $ 2,661.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000272719 TERMINATED 1000000262759 BROWARD 2012-04-09 2032-04-11 $ 3,437.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000142250 TERMINATED 1000000253042 BROWARD 2012-02-23 2032-03-01 $ 46,616.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000749744 TERMINATED 1000000178400 BROWARD 2010-06-24 2030-07-14 $ 36,300.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3655848708 2021-03-31 0455 PPS 100 Nugent Ave, Fort Lauderdale, FL, 33312-1773
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449800
Loan Approval Amount (current) 449800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-1773
Project Congressional District FL-23
Number of Employees 60
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 453533.96
Forgiveness Paid Date 2022-02-07
7968447208 2020-04-28 0455 PPP 100 SW 3rd Avenue, FORT LAUDERDALE, FL, 33312-1773
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321291.64
Loan Approval Amount (current) 321291.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-1773
Project Congressional District FL-23
Number of Employees 60
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 323685.92
Forgiveness Paid Date 2021-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State