Search icon

RETIREMENT THREE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RETIREMENT THREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2012 (13 years ago)
Document Number: L12000120321
FEI/EIN Number 46-2343420
Address: 200 Clearwater Largo Road South, Largo, FL, 33770, US
Mail Address: 200 Clearwater Largo Road South, Largo, FL, 33770, US
ZIP code: 33770
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RK1 Agent 200 Clearwater Largo Road South, Largo, FL, 33770
KELSEY WILLIAM C Manager 200 Clearwater Largo Road South, Largo, FL, 33770
RUSSELL TERRY L Manager 200 Clearwater Largo Road South, Largo, FL, 33770

National Provider Identifier

NPI Number:
1265811897

Authorized Person:

Name:
PATRICIA HOLLOWAY
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3526744701

Legal Entity Identifier

LEI Number:
549300IWS4OBS2UB3R30

Registration Details:

Initial Registration Date:
2020-03-27
Next Renewal Date:
2021-03-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014041 BUFFALO CROSSINGS ASSISTED LIVING FACILITY ACTIVE 2015-02-09 2025-12-31 - 200 CLEARWATER LARGO RD. S., LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 RK1 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 200 Clearwater Largo Road South, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 200 Clearwater Largo Road South, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2020-06-30 200 Clearwater Largo Road South, Largo, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
374416.00
Total Face Value Of Loan:
374416.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$374,416
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,345.81
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $374,416

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State