Search icon

BAY BEACH HOTEL, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY BEACH HOTEL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY BEACH HOTEL, L.L.C. 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: 26 Apr 2002 (23 years ago)
Document Number: L02000010115
FEI/EIN Number 753050250

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

Address: 4100 LEGENDARY DR #280, DESTIN, FL, 32541, US
Mail Address: 4100 LEGENDARY DR #280, DESTIN, FL, 32541, US
ZIP code: 32541
City: Destin
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
Manager

Legal Entity Identifier

LEI Number:
254900GWIMRM952VMO27

Registration Details:

Initial Registration Date:
2023-09-20
Next Renewal Date:
2024-09-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105331 QUALITY INN & SUITES ACTIVE 2011-10-27 2026-12-31 - 51 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4100 LEGENDARY DR #280, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2021-04-27 4100 LEGENDARY DR #280, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-04-30 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64402.00
Total Face Value Of Loan:
64402.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46000.00
Total Face Value Of Loan:
46000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$46,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,558.39
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $46,000
Jobs Reported:
35
Initial Approval Amount:
$64,402
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,832.52
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $64,399
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State