Search icon

THREE LITTLE BEARS LLC - Florida Company Profile

Company Details

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

THREE LITTLE BEARS 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: 17 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L19000260680
FEI/EIN Number 84-3647673

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

Address: 216 FLAGLER AVENUE, NEW SMYRNA, FL, 32169, US
Mail Address: 954 PIEDMONT OAKS DRIVE, APOPKA, FL, 32703, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARENA HERMAN A Manager 1320 adams st, longwood fl, FL, 32750
SHAW EVAN Manager 954 PIEDMONT OAKS DRIVE, APOPKA, FL, 32703
PEARCE MATT Manager 208 marshall st, NEW SMYRNA, FL, 32168
Pearce Matt Agent 208 Marshall st, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013391 DA KINE POKE ACTIVE 2020-01-28 2025-12-31 - 935 MARKET PROMENADE AVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Pearce , Matt -
REINSTATEMENT 2024-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 208 Marshall st, New Smyrna Beach, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 216 FLAGLER AVENUE, NEW SMYRNA, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-05-12 216 FLAGLER AVENUE, NEW SMYRNA, FL 32169 -
LC AMENDMENT 2020-08-13 - -

Documents

Name Date
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-09-14
LC Amendment 2020-08-13
Florida Limited Liability 2019-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715608301 2021-01-21 0491 PPS 216 Flagler Ave, New Smyrna Beach, FL, 32169-2637
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20583.5
Loan Approval Amount (current) 19949.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32169-2637
Project Congressional District FL-07
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20070.88
Forgiveness Paid Date 2021-10-06
1831157206 2020-04-15 0491 PPP 935 Market Promenade, LAKE MARY, FL, 32746-4795
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-4795
Project Congressional District FL-07
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17757.47
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State