Search icon

ONEY BAYSIDE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONEY BAYSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONEY BAYSIDE, 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: 01 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2006 (19 years ago)
Document Number: L05000086622
FEI/EIN Number 203397249

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

Address: 4750 THE GROVE DRIVE,, WINDERMERE, FL, 34786, US
Mail Address: 4750 THE GROVE DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALANILO COMPANY, A FLORIDA CORP. Manager 4750 The Grove Drive, Windermere, FL, 34786
ONEY WADE S Agent 4750 The Grove Drive, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081029 PAPA JOHN'S PIZZA ACTIVE 2017-07-28 2027-12-31 - 4750 THE GROVE DRIVE, SUITE 290, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 4750 The Grove Drive, Suite #290, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 4750 THE GROVE DRIVE,, SUITE 290, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-07-28 4750 THE GROVE DRIVE,, SUITE 290, WINDERMERE, FL 34786 -
LC AMENDMENT 2006-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000307836 TERMINATED 1000000091216 3902 1943 2008-09-09 2028-09-17 $ 16,621.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
692835.00
Total Face Value Of Loan:
692835.00

Paycheck Protection Program

Jobs Reported:
189
Initial Approval Amount:
$692,835
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$692,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$698,510.55
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $692,835

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State