Search icon

BAY TO BAY OPTIONS LLC - Florida Company Profile

Company Details

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

BAY TO BAY OPTIONS 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000084147
FEI/EIN Number 161734518

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

Address: 7450 71st Ave N, Pinellas Park, FL, 33781, US
Mail Address: 7450 71st Ave N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDO JOSEPH M Manager 126 GOINS DRIVE, SEFFNER, FL, 33584
ABDO Joseph M Agent 7450 71st Ave N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 7450 71st Ave N, Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 7450 71st Ave N, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2018-09-05 7450 71st Ave N, Pinellas Park, FL 33781 -
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 ABDO, Joseph Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-08-19 - -
REINSTATEMENT 2008-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-02-28
LC Amendment 2013-08-19
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6984667700 2020-05-01 0455 PPP 340 NEWBURY PL N, SAINT PETERSBURG, FL, 33716-1307
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33716-1307
Project Congressional District FL-14
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21076.15
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State