Search icon

PB&JIII, LLC

Company Details

Entity Name: PB&JIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000029133
FEI/EIN Number 81-1524794
Address: 436 12TH STREET WEST, BRADENTON, FL, 34205, US
Mail Address: 436 12TH STREET WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT JOSEPH JIII Agent 436 12TH STREET WEST, BRADENTON, FL, 34205

Manager

Name Role Address
BENNETT JOSEPH JIII Manager 436 12TH STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069072 CRAFTAILS ACTIVE 2024-06-03 2029-12-31 No data 436 12TH STREET WEST, BRADENTON, FL, 34205
G21000027104 CRAFT BY POUR DECISIONS SALOON ACTIVE 2021-02-25 2026-12-31 No data 430 12TH STREET WEST, BRADENTON, FL, 34205
G21000027103 POUR DECISIONS SALOON ACTIVE 2021-02-25 2026-12-31 No data 436 12TH STREET WEST, BRADENTON, FL, 34205
G17000078697 PLAY ARCADE AND BAR EXPIRED 2017-07-22 2022-12-31 No data 436 12TH ST W, BRADENTON, FL, 34205
G16000025285 THE FISH EXPIRED 2016-03-09 2021-12-31 No data 436 12TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 436 12TH STREET WEST, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 436 12TH STREET WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-12-01 436 12TH STREET WEST, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 436 12TH STREET WEST, BRADENTON, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2020-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC REVOCATION OF DISSOLUTION 2019-10-07 No data No data
VOLUNTARY DISSOLUTION 2019-09-23 No data No data
REINSTATEMENT 2019-02-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000625798 TERMINATED 1000000796045 MANATEE 2018-08-30 2038-09-05 $ 5,535.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000531632 TERMINATED 1000000790862 MANATEE 2018-07-20 2038-07-25 $ 10,521.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000491961 TERMINATED 1000000754189 MANATEE 2017-08-15 2037-08-23 $ 20,605.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-15
LC Revocation of Dissolution 2019-10-07
VOLUNTARY DISSOLUTION 2019-09-23
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2017-04-28
LC Amendment 2016-03-16
Florida Limited Liability 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6812997807 2020-06-02 0455 PPP 436 12TH STREET W, BRADENTON, FL, 34205-7821
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77638
Loan Approval Amount (current) 77638
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-7821
Project Congressional District FL-16
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78661.12
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State