Search icon

B3 GROUP LLC - Florida Company Profile

Company Details

Entity Name: B3 GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B3 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: 11 Jul 2018 (7 years ago)
Document Number: L18000167460
FEI/EIN Number 83-1201417

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

Address: 12608 Box Dr, hudson, FL, 34667, US
Mail Address: 12608 Box Dr, hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B3 GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 831201417 2023-05-25 B3 GROUP, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7278479986
Plan sponsor’s address 4401 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
B3 GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 831201417 2022-09-07 B3 GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7278479986
Plan sponsor’s address 4401 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
B3 GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831201417 2021-05-10 B3 GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811120
Sponsor’s telephone number 7278479986
Plan sponsor’s address 4401 US HIGHWAY 19, NEW PORT RICHEY, FL, 346525405

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing LISABETH E BERGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCOTT PHILLIP WEBER, P.A. Agent -
BERGER LISABETH Manager 12608 BOX DR, HUDSON, FL, 34667
BERGER THOMAS Manager 12608 BOX DR, HUDSON, FL, 34667
BLAIR GILBERT Manager 12608 BOX DR, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056513 CHAMPION MOTOR SALES ACTIVE 2022-05-04 2027-12-31 - 12608 BOX DR, HUDSON, FL, 34667
G22000056560 CHAMPION FLORIDA ACTIVE 2022-05-04 2027-12-31 - 12608 BOX DR, HUDSON, FL, 34667
G22000056563 CHAMPION TOY STORAGE ACTIVE 2022-05-04 2027-12-31 - 12608 BOX DR, HUDSON, FL, 34667
G18000111687 MAACO OF NEW PORT RICHEY ACTIVE 2018-10-15 2028-12-31 - 12608 BOX DR, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-29 12608 Box Dr, hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 12608 Box Dr, hudson, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000087205 ACTIVE 1000000944597 PASCO 2023-02-17 2043-03-01 $ 45,185.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2414637310 2020-04-29 0455 PPP 4401 US-19, NEW PORT RICHEY, FL, 34652
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62865
Loan Approval Amount (current) 62865
Undisbursed Amount 0
Franchise Name Maaco
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW PORT RICHEY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63603.66
Forgiveness Paid Date 2021-07-08
1461078400 2021-02-02 0455 PPS 12608 Box Dr, Hudson, FL, 34667-6305
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72971.88
Loan Approval Amount (current) 72971.88
Undisbursed Amount 0
Franchise Name Maaco
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-6305
Project Congressional District FL-12
Number of Employees 11
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73584.03
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State