Search icon

MAVERICK GRILLE #3, LLC - Florida Company Profile

Company Details

Entity Name: MAVERICK GRILLE #3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAVERICK GRILLE #3, 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: 09 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: L17000103387
FEI/EIN Number 82-1463278

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

Address: 4480 FOWLER ST, FORT MYERS, FL, 33901, US
Mail Address: 14600 HIGHLAND HARBOUR COURT, FORT MYERS, FL, 33908, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW RODNEY SII President 14600 HIGHLAND HARBOURT COURT, FORT MYERS, FL, 33908
LAW RODNEY SII Agent 14600 HIGHLAND HARBOUR COURT, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 14600 HIGHLAND HARBOUR COURT, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2021-10-18 4480 FOWLER ST, SUITE 110, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 4480 FOWLER ST, SUITE 110, FORT MYERS, FL 33901 -
LC NAME CHANGE 2018-06-11 MAVERICK GRILLE #3, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-11
LC Name Change 2018-06-11
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3947788509 2021-02-24 0455 PPS 4480 Colonial Blvd., Fort Myers, FL, 33901
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901
Project Congressional District FL-19
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43006.02
Forgiveness Paid Date 2021-11-10
3286647301 2020-04-29 0455 PPP 4480 Fowler St, FORT MYERS, FL, 33901-2616
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-2616
Project Congressional District FL-19
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33945.26
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State