Search icon

3 BEAN, LLC - Florida Company Profile

Company Details

Entity Name: 3 BEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 BEAN, 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: 13 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L19000128157
FEI/EIN Number 84-4579254

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

Address: 69 RAVINE ROAD, INLET BEACH, FL, 32461, US
Mail Address: 69 RAVINE ROAD, INLET BEACH, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS JACK WJR Manager 69 RAVINE ROAD, INLET BEACH, FL, 32461
EVANS NICOLE S Manager 69 RAVINE ROAD, INLET BEACH, FL, 32461
EVANS JACK WJR Agent 69 RAVINE ROAD, INLET BEACH, FL, 32461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 69 RAVINE ROAD, INLET BEACH, FL 32461 -
CHANGE OF MAILING ADDRESS 2023-10-24 69 RAVINE ROAD, INLET BEACH, FL 32461 -
REGISTERED AGENT NAME CHANGED 2023-10-24 EVANS, JACK W, JR -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 69 RAVINE ROAD, INLET BEACH, FL 32461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2699047400 2020-05-06 0491 PPP 43 MONTCLAIR AVE, SANTA ROSA BEACH, FL, 32459-0601
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17092
Loan Approval Amount (current) 17092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0601
Project Congressional District FL-02
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17282.86
Forgiveness Paid Date 2021-06-15
6677078304 2021-01-27 0491 PPS 43 Montclair Ave, Santa Rosa Beach, FL, 32459-0601
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-0601
Project Congressional District FL-02
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14707.26
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State