Search icon

3 SQUARE RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: 3 SQUARE RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 SQUARE RESTAURANT GROUP 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: 04 Dec 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L17000247726
FEI/EIN Number 82-3588164

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

Address: 6918 Covington Stone Ave, Apollo Beach, FL, 33572, US
Mail Address: 6918 Covington Stone Ave, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER MIKAELA Manager 6918 Covington Stone Ave, Apollo Beach, FL, 33572
MILNER WILLIAM III Manager 6918 Covington Stone Ave, Apollo Beach, FL, 33572
RUTOLO SHERYL Manager 6918 Covington Stone Ave, Apollo Beach, FL, 33572
WALTER MIKAELA Agent 6918 Covington Stone Ave, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 6918 Covington Stone Ave, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2023-03-30 6918 Covington Stone Ave, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 6918 Covington Stone Ave, Apollo Beach, FL 33572 -
LC NAME CHANGE 2017-12-26 3 SQUARE RESTAURANT GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-18
LC Name Change 2017-12-26
Florida Limited Liability 2017-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929287010 2020-04-06 0455 PPP 123 W. Bloomingdale Avenue Unit #258, BRANDON, FL, 33511
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71914.25
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State