Search icon

THREE CHAIRS PRODUCTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THREE CHAIRS PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2013 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000002684
FEI/EIN Number 461770218
Mail Address: 319 Fern Cliff Ave, Temple Terrace, FL, 33617, US
Address: 1901 East 2nd Ave, TAMPA, FL, 33605, US
ZIP code: 33605
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWIERKO GEORGE Managing Member 1901 E. 2nd Ave, TAMPA, FL, 33605
COMPTON Stephen MJr. Managing Member 1901 E. 2nd Ave, TAMPA, FL, 33605
ZWIERKO GEORGE Agent 1901 E. 2nd Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053758 THREE CHAIRS PRODUCTIONS, LLC EXPIRED 2017-05-15 2022-12-31 - 1901, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-02 1901 East 2nd Ave, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1901 E. 2nd Ave, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-24 1901 East 2nd Ave, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2015-10-28 ZWIERKO, GEORGE -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-24
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-03-05
Florida Limited Liability 2013-01-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11757.50
Total Face Value Of Loan:
11757.50
Date:
2020-04-13
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:
10433.00
Total Face Value Of Loan:
10433.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,433
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,525.16
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $10,433
Jobs Reported:
3
Initial Approval Amount:
$11,757.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,757.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,859.07
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $11,757.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State