Search icon

BAY BILLING SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY BILLING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY BILLING SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000028628
FEI/EIN Number 030489545

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

Address: 8202 WASHINGTON STREET, SUITE 4, PORT RICHEY, FL, 34668-6679, US
Mail Address: 8202 WASHINGTON STREET, SUITE 4, PORT RICHEY, FL, 34668-6679, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD A Agent 8220 US HWY. 19 NORTH, PORT RICHEY, FL, 34668
MILLER RICHARD D Managing Member 8220 US HWY 19 NORTH, PORT RICHEY, FL, 34668
KRUTCKIK MICHAEL D Manager 8220 US HWY 19 NORTH, PORT RICHEY, FL, 34668
DORTON DAVID D Manager 8220 US HWY 19 NORTH, PORT RICHEY, FL, 34668
KRATZ JAIME M Manager 8202 WASHINGTON STREET, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091671 BAY BILLING SOLUTIONS , LLC EXPIRED 2011-09-16 2016-12-31 - 8202 WASHINGTON STREET, SUITE 4, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-08-20 MILLER, RICHARD A -
REINSTATEMENT 2018-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 8202 WASHINGTON STREET, SUITE 4, PORT RICHEY, FL 34668-6679 -
CHANGE OF MAILING ADDRESS 2011-09-28 8202 WASHINGTON STREET, SUITE 4, PORT RICHEY, FL 34668-6679 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-08-20
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
118600.00
Total Face Value Of Loan:
118600.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118600
Current Approval Amount:
118600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119634.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State