Search icon

3 SQUARE THE VILLAGES LLC - Florida Company Profile

Company Details

Entity Name: 3 SQUARE THE VILLAGES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 SQUARE THE VILLAGES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000262473
FEI/EIN Number 82-3828748

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
3 SQUARE RESTAURANT GROUP LLC Manager
3 SQUARE RESTAURANT GROUP LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
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 NAME CHANGED 2023-03-30 3 SQUARE RESTAURANT GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 6918 Covington Stone Ave, Apollo Beach, FL 33572 -

Documents

Name Date
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
Florida Limited Liability 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1625598302 2021-01-19 0491 PPS 2542 Bursnsed Blvd, The Villages, FL, 32163
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206700
Loan Approval Amount (current) 206700
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, SUMTER, FL, 32163
Project Congressional District FL-11
Number of Employees 39
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 209112.44
Forgiveness Paid Date 2022-03-29
5938237008 2020-04-06 0491 PPP 2542 Burnsed Boulevard, THE VILLAGES, FL, 32163-2704
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) 91970
Loan Approval Amount (current) 149230
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, SUMTER, FL, 32163-2704
Project Congressional District FL-11
Number of Employees 40
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 151151.59
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State