Search icon

THREE MAHAS LLC

Company Details

Entity Name: THREE MAHAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Feb 2018 (7 years ago)
Date of dissolution: 22 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L18000038873
FEI/EIN Number 82-4429231
Address: 1752 CASTLE ROCK RD, TAMPA, FL 33612
Mail Address: 1752 CASTLE ROCK RD, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MAHA, DEAN P Agent 1752 CASTLE ROCK RD, TAMPA, FL 33612

Manager

Name Role Address
MAHA, DEAN P Manager 1752 CASTLE ROCK RD, TAMPA, FL 33612

Authorized Person

Name Role Address
MAHA, MADISON T Authorized Person 1752 CASTLE ROCK RD, TAMPA, FL 33612
GRIFFITH, CHRISTI J Authorized Person 1752 CASTLE ROCK RD, TAMPA, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023940 PASCAL'S ARTISAN BISTRO & GOURMET COFFEE EXPIRED 2018-02-15 2023-12-31 No data 1740 CASTLE ROCK RD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1752 CASTLE ROCK RD, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2019-04-29 1752 CASTLE ROCK RD, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1752 CASTLE ROCK RD, TAMPA, FL 33612 No data

Documents

Name Date
LC Voluntary Dissolution 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757278404 2021-02-06 0455 PPS 241 E Davis Blvd, Tampa, FL, 33606-3728
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-3728
Project Congressional District FL-14
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26120.2
Forgiveness Paid Date 2022-05-12
2112217209 2020-04-15 0455 PPP 241 East Davis Boulevard, Tampa, FL, 33606
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 6
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21990.53
Forgiveness Paid Date 2021-08-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State