Search icon

THREE SON FARMS, LLC. - Florida Company Profile

Company Details

Entity Name: THREE SON FARMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE SON FARMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: L14000186956
FEI/EIN Number 47-2410787

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

Address: 41451 Nipper Road, Zephyrhills, FL, 33540, US
Mail Address: 41451 Nipper Road, Zephyrhills, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS Gerald w Authorized Member 41451 Nipper Road, Zephyrhills, FL, 33540
Williams Janice L Secy 41451 Nipper Road, Zephyrhills, FL, 33540
WILLIAMS Gerald w Agent 41451 Nipper Road, Zephyrhills, FL, 33540

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 41451 Nipper Road, Zephyrhills, FL 33540 -
REINSTATEMENT 2022-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 41451 Nipper Road, Zephyrhills, FL 33540 -
CHANGE OF MAILING ADDRESS 2022-07-06 41451 Nipper Road, Zephyrhills, FL 33540 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 WILLIAMS, Gerald w -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000383057 LAPSED 19-CA-004158 HILLSBOROUGH COUNTY 2019-04-23 2024-05-31 $71,394.94 CEDAR POINT NURSERY, 2710 VALE ROAD, KLAMATH FALLS, OR 97603

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-07-06
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-13
Florida Limited Liability 2014-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3212107300 2020-04-29 0455 PPP 1706 East Knights Griffin Road N/A, PLANT CITY, FL, 33565-0000
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANT CITY, HILLSBOROUGH, FL, 33565-2100
Project Congressional District FL-15
Number of Employees 25
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126385.42
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State