Search icon

3 BIRDS COACHING AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: 3 BIRDS COACHING AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 BIRDS COACHING AND CONSULTING, 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: 08 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L17000230923
FEI/EIN Number 82-3752456

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

Address: 7901 4TH ST N, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODNAX SHANA Authorized Member 7901 4TH ST N, ST. PETERSBURG, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-07-15 - -
REGISTERED AGENT NAME CHANGED 2020-07-15 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-07-13 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
CORLCRACHG 2020-07-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921358305 2021-01-20 0491 PPS 3692 Hollingsworth St, Jacksonville, FL, 32205-8366
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 7417.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-8366
Project Congressional District FL-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7500.89
Forgiveness Paid Date 2022-04-05
2421097301 2020-04-29 0491 PPP 3576 Pine Street, Jacksonville, FL, 32205
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20976.33
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State