Search icon

MY THREE BOYS, LLC

Company Details

Entity Name: MY THREE BOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Feb 2017 (8 years ago)
Date of dissolution: 09 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (a month ago)
Document Number: L17000027695
FEI/EIN Number 81-3107516
Address: 9604 Patrician Drive, New Port Richey, FL 34655-5728
Mail Address: 9604 Patrician Drive, New Port Richey, FL 34655-5728
Place of Formation: FLORIDA

Agent

Name Role Address
STEFFENS, MARY K Agent 9604 Patrician Drive, New Port Richey, FL 34655-5728

President

Name Role Address
STEFFENS, MARY K President 9604 Patrician Drive, New Port Richey, FL 34655-5728

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 9604 Patrician Drive, New Port Richey, FL 34655-5728 No data
CHANGE OF MAILING ADDRESS 2021-02-19 9604 Patrician Drive, New Port Richey, FL 34655-5728 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 9604 Patrician Drive, New Port Richey, FL 34655-5728 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000429171 TERMINATED 1000000871558 PINELLAS 2020-12-21 2040-12-30 $ 1,376.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000429189 TERMINATED 1000000871559 PINELLAS 2020-12-21 2030-12-30 $ 469.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-07
Florida Limited Liability 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792987906 2020-06-12 0455 PPP 12715 Tar Flower Drive, Tampa, FL, 33626-2341
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-2341
Project Congressional District FL-14
Number of Employees 1
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4750.26
Forgiveness Paid Date 2021-07-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State