Search icon

THREE M'S CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: THREE M'S CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE M'S CONSULTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2011 (13 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L11000133761
FEI/EIN Number 453937935

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

Address: 3612 Arbor Chase Dr, PALM HARBOR, FL, 34683, US
Mail Address: 3612 Arbor Chase Dr, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLDIGA JOSEPH P Managing Member 3612 Arbor Chase Dr, PALM HARBOR, FL, 34683
BOLDIGA JOSEPH P Agent 3612 Arbor Chase Dr, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 3612 Arbor Chase Dr, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2019-04-18 3612 Arbor Chase Dr, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 3612 Arbor Chase Dr, PALM HARBOR, FL 34683 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3856828306 2021-01-22 0455 PPS 3673 Arbor Chase Dr, Palm Harbor, FL, 34683-3718
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-3718
Project Congressional District FL-13
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20995.69
Forgiveness Paid Date 2021-11-15
9630827206 2020-04-28 0455 PPP 3612 ARBOR CHASE DR, PALM HARBOR, FL, 34683-3717
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-3717
Project Congressional District FL-13
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35229.44
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State