Search icon

BAY TO BAY LENDING LLC - Florida Company Profile

Company Details

Entity Name: BAY TO BAY LENDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY TO BAY LENDING 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 Jun 2005 (20 years ago)
Last Event: LC CAN STMNT OF AUTHORITY
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L05000060748
FEI/EIN Number 900280196

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

Address: 326 S Hyde Park Avenue, TAMPA, FL, 33606, US
Mail Address: 326 S Hyde Park Avenue, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K5EJCI25LGS108 L05000060748 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Padgett, Stan, 201 E. Kennedy Blvd., Suite 600, TAMPA, US-FL, US, 33602
Headquarters 326 S Hyde Park Avenue, Tampa, US-FL, US, 33606

Registration details

Registration Date 2017-10-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000060748

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAY TO BAY LENDING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 900280196 2022-07-27 BAY TO BAY LENDING LLC 29
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 8132512700
Plan sponsor’s address 326 S HYDE PARK AVE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing LUCY FUSSELL
Valid signature Filed with authorized/valid electronic signature
BAY TO BAY LENDING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 900280196 2022-12-15 BAY TO BAY LENDING LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 8132512700
Plan sponsor’s address 326 S HYDE PARK AVE, TAMPA, FL, 336062234

Signature of

Role Plan administrator
Date 2022-12-15
Name of individual signing RICK KELLY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-12-15
Name of individual signing RICK KELLY
Valid signature Filed with authorized/valid electronic signature
BAY TO BAY LENDING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 900280196 2021-04-05 BAY TO BAY LENDING LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 8132512700
Plan sponsor’s address 1001 WEST CLEVELAND STREET, SUITE B, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing DONALD J RONDEAU
Valid signature Filed with authorized/valid electronic signature
BAY TO BAY LENDING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 900280196 2020-05-11 BAY TO BAY LENDING LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 8132512700
Plan sponsor’s address 326 S HYDE PARK AVENUE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing RICK KELLY
Valid signature Filed with authorized/valid electronic signature
BAY TO BAY LENDING LLC 401 K PROFIT SHARING PLAN TRUST 2018 900280196 2019-04-23 BAY TO BAY LENDING LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 8132512700
Plan sponsor’s address 1001 WEST CLEVELAND STREET, SUITE B, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing RICK KELLY
Valid signature Filed with authorized/valid electronic signature
BAY TO BAY LENDING LLC 401 K PROFIT SHARING PLAN TRUST 2017 900280196 2018-03-28 BAY TO BAY LENDING LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 8132512700
Plan sponsor’s address 1001 WEST CLEVELAND STREET, SUITE B, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing RICK KELLY
Valid signature Filed with authorized/valid electronic signature
BAY TO BAY LENDING LLC 401 K PROFIT SHARING PLAN TRUST 2016 900280196 2017-05-04 BAY TO BAY LENDING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 8132512700
Plan sponsor’s address 1001 WEST CLEVELAND STREET, SUITE B, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing RICK KELLY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Padgett Stanley T Agent 201 E. Kennedy Blvd., TAMPA, FL, 33602
BECKHAM CAPITAL PARTNERS LLC Manager -
RONDEAU CAPITAL LLC Manager -

Events

Event Type Filed Date Value Description
LC CAN STMNT OF AUTHORITY 2022-12-01 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 Padgett, Stanley T. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 326 S Hyde Park Avenue, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-02-10 326 S Hyde Park Avenue, TAMPA, FL 33606 -
LC STMNT OF AUTHORITY 2015-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 201 E. Kennedy Blvd., Suite 600, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-16
CORLCCAUTH 2022-12-01
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20

CFPB Complaint

Complaint Id Date Received Issue Product
1477610 2015-07-17 Settlement process and costs Mortgage
Issue Settlement process and costs
Timely Yes
Company Bay to Bay Lending LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2015-07-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-08-20
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I am the seller of the address listed XXXX XXXX XXXX XXXX XXXX XXXX, Florida. The buyer was obtaining an FHA loan through Bay to Bay Lending XXXX Florida XXXX XXXX XXXX # XXXX Fed XXXX # XXXX. On XXXX XXXX, 2015 the title company closed this property HUD 1 was approved and full loan package was signed by the buyer XXXX XXXX XXXX. On XXXX/XXXX/15 XXXX XXXX advised that the Mortgage broker had made a mistake they would not fund the transaction. I was then advised that they made a mistake and another appraisal was necessary ( at my expense ) After incurring Attorney 's fees and numerous expenses the transaction was finally funded XXXX/XXXX/15. HELP! this is wrong
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978519005 2021-05-26 0455 PPS 326 S Hyde Park Ave, Tampa, FL, 33606-2234
Loan Status Date 2023-02-15
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183240
Loan Approval Amount (current) 183240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2234
Project Congressional District FL-14
Number of Employees 20
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1633527710 2020-05-01 0455 PPP 326 S HYDE PARK AVE, TAMPA, FL, 33606
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170702
Loan Approval Amount (current) 170702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 20
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172839.57
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State