Search icon

THREE GRLS, LLC - Florida Company Profile

Company Details

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

THREE GRLS, 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: 16 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L16000032392
FEI/EIN Number 811591901

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

Address: 9711 Bay Grove Ln, Tampa, FL, 33615, US
Mail Address: 9711 Bay Grove Ln, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrington Emily A Agent 9711 Bay Grove Ln, Tampa, FL, 33615
IGNITION ENTERPRISES, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000048844 TROPICAL SMOOTHIE CAFE ACTIVE 2016-05-16 2026-12-31 - PO BOX 172729, TAMPA, FL, 33672

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 9711 Bay Grove Ln, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2025-02-05 9711 Bay Grove Ln, Tampa, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 200 N. Tampa St, G-120, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-02-16 200 N. Tampa St, G-120, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 200 N. Tampa St, G-120, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-02-05 Harrington, Emily A -
LC AMENDMENT 2016-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
LC Amendment 2016-03-07
Florida Limited Liability 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4928227203 2020-04-27 0455 PPP 17633 Gunn Hwy STE 362, ODESSA, FL, 33556
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218545
Loan Approval Amount (current) 218545
Undisbursed Amount 0
Franchise Name Tropical Smoothie Cafe
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, HILLSBOROUGH, FL, 33556-0001
Project Congressional District FL-14
Number of Employees 82
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 220560.47
Forgiveness Paid Date 2021-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State