Search icon

MY THREE J'S, LLC - Florida Company Profile

Company Details

Entity Name: MY THREE J'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY THREE J'S, 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: 03 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000001528
FEI/EIN Number NOT APPLICABLE

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

Address: 12789 SPIKERUSH CIR., BOCA RATON, FL, 33428, US
Mail Address: 12789 SPIKERUSH CIR., BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
FIELD GAIL Authorized Member 12789 SPIKERUSH CIR., BOCA RATON, FL, 33428
Kimmel Dina Authorized Member 18816 Ventura Blvd., TARZANA, CA, 91356

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002724 WE ROCK THE SPECTRUM BOCA RATON EXPIRED 2014-01-08 2019-12-31 - 12789 SPIKERUSH CIR., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-20 12789 SPIKERUSH CIR., BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 12789 SPIKERUSH CIR., BOCA RATON, FL 33428 -
REINSTATEMENT 2019-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 Registered Agents Inc. -
LC AMENDMENT 2014-12-18 - -
LC AMENDMENT 2014-11-03 - -

Documents

Name Date
REINSTATEMENT 2019-05-20
AMENDED ANNUAL REPORT 2017-12-21
AMENDED ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-05
LC Amendment 2014-12-18
LC Amendment 2014-11-03
Florida Limited Liability 2014-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8689958609 2021-03-25 0455 PPP 9060 Kimberly Blvd, Boca Raton, FL, 33434-2842
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12799
Loan Approval Amount (current) 12799
Undisbursed Amount 0
Franchise Name -
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 Boca Raton, PALM BEACH, FL, 33434-2842
Project Congressional District FL-23
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12830.56
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State