Search icon

THREE STEP VENTURES LLC

Company Details

Entity Name: THREE STEP VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000083024
FEI/EIN Number 27-3205763
Address: 1170 Tree Swallow Drive, 328, Winter Springs, FL 32708
Mail Address: 1170 Tree Swallow Dr #328, Winter Springs, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Sweeney, Jeff Agent 2301 S. HIGHWAY 27, CLERMONT, FL 34711

Manager

Name Role Address
SWEENEY, JEFF Manager 2301 S. HIGHWAY 27, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125533 HAND & STONE MASSAGE AND FACIAL SPA ACTIVE 2021-09-21 2026-12-31 No data 2301 S. HIGHWAY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1170 Tree Swallow Drive, 328, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2015-01-15 1170 Tree Swallow Drive, 328, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2013-02-07 Sweeney, Jeff No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 2301 S. HIGHWAY 27, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814598908 2021-05-07 0491 PPS 2301 S Highway 27, Clermont, FL, 34711-6877
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254259
Loan Approval Amount (current) 254259
Undisbursed Amount 0
Franchise Name Hand and Stone Massage and Facial Spa
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6877
Project Congressional District FL-11
Number of Employees 45
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254972.34
Forgiveness Paid Date 2021-08-23
4822307804 2020-05-29 0491 PPP 2301 S US 27, Clermont, FL, 34711
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233341
Loan Approval Amount (current) 233341
Undisbursed Amount 0
Franchise Name Hand and Stone Massage and Facial Spa
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 40
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236070.77
Forgiveness Paid Date 2021-08-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State