Search icon

THREE THIRDS LLC - Florida Company Profile

Company Details

Entity Name: THREE THIRDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THREE THIRDS 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: 07 Dec 2018 (6 years ago)
Document Number: L18000282147
FEI/EIN Number 83-2758552

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

Address: 2908 1/2 BEACH BLVD S, GULFPORT, FL, 33707, US
Mail Address: 2908 1/2 BEACH BLVD S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT KELLY L Manager 2919 56TH ST S, GULFPORT, FL, 33707
WRIGHT KELLY Agent 2908 1/2 BEACH BLVD S, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028347 THE NORTH END TAPHOUSE ACTIVE 2019-02-28 2029-12-31 - 2908 1/2 BEACH BLVD S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 2908 1/2 BEACH BLVD S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-11-07 2908 1/2 BEACH BLVD S, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 2908 1/2 BEACH BLVD S, GULFPORT, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-03-14
Florida Limited Liability 2018-12-07
CORLCMMRES 2018-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6934368310 2021-01-27 0455 PPS 2908 Beach Blvd S, Gulfport, FL, 33707-5548
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-5548
Project Congressional District FL-13
Number of Employees 9
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27210.08
Forgiveness Paid Date 2021-11-16
5940417307 2020-04-30 0455 PPP 2908 Beach Blvd S,, Gulfport, FL, 33707
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Gulfport, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18068.21
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State