Search icon

BAY STREET INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: BAY STREET INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY STREET INVESTORS, 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: 14 Dec 2005 (19 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: L05000119190
FEI/EIN Number 270132941

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

Address: 227 W NEW ENGLAND AVE, SUITE C, WINTER PARK, FL, 32789
Mail Address: P.O. BOX 1925, WINTER PARK, FL, 32790-1925
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH FAMILY PARTNERSHIP, LLP Manager P.O. BOX 1925, WINTER PARK, FL, 327901925
MVS HOLDINGS, LLC Manager -
DANA INVESTORS LLC Manager -
PRINCE HOLDING, LLP Managing Member P.O. BOX 1925, WINTER PARK, FL, 327901925
TAMAYO ANDY Agent 227 W NEW ENGLAND AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-11 TAMAYO, ANDY -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 227 W NEW ENGLAND AVE, SUITE C, WINTER PARK, FL 32789 -
LC AMENDMENT 2008-02-18 - -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-13

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
289414.13
Total Face Value Of Loan:
289414.13
Date:
2020-04-09
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:
319000.00
Total Face Value Of Loan:
319000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319000
Current Approval Amount:
319000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
323067.25
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289414.13
Current Approval Amount:
289414.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290829.04

Date of last update: 01 Jun 2025

Sources: Florida Department of State