Search icon

BAY BREEZE AQUATICS AND DIVE CENTER LLC - Florida Company Profile

Company Details

Entity Name: BAY BREEZE AQUATICS AND DIVE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY BREEZE AQUATICS AND DIVE CENTER 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: 23 Jan 2007 (18 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: L07000007931
FEI/EIN Number 208304963

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

Address: 49 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561, US
Mail Address: PO BOX 425, GULF BREEZE, FL, 32562, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUGHT JR FERREL C Managing Member 1354 STERLING POINT PLACE, GULF BREEZE, FL, 32563
Faught CHRISTINA C Agent 1354 STERLING POINT PL, GULF BREEZE, FL, 32562

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-05 Faught, CHRISTINA C -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1354 STERLING POINT PL, GULF BREEZE, FL 32562 -
LC STMNT OF RA/RO CHG 2019-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 49 GULF BREEZE PARKWAY, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2008-04-27 49 GULF BREEZE PARKWAY, GULF BREEZE, FL 32561 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000364568 TERMINATED 1000000867131 SANTA ROSA 2020-11-04 2040-11-12 $ 4,993.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000444941 TERMINATED 1000000831174 SANTA ROSA 2019-06-24 2039-06-26 $ 2,745.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J13001838748 TERMINATED 1000000565102 SANTA ROSA 2013-12-18 2033-12-26 $ 793.26 STATE OF FLORIDA0018014
J13000585753 TERMINATED 1000000481228 SANTA ROSA 2013-03-11 2033-03-13 $ 1,053.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000340031 TERMINATED 1000000160183 SANTA ROSA 2010-02-04 2030-02-16 $ 7,874.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000340023 TERMINATED 1000000160181 SANTA ROSA 2010-02-04 2030-02-16 $ 454.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000218419 TERMINATED 1000000137243 SANTA ROSA 2009-08-24 2030-02-16 $ 12,330.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-12-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753458509 2021-03-10 0491 PPS 49 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561-4461
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10027
Loan Approval Amount (current) 10027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-4461
Project Congressional District FL-01
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10160.24
Forgiveness Paid Date 2022-07-14
5674157308 2020-04-30 0491 PPP 49 Gulf Breeze Parkway, Gulf Breeze, FL, 32561
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6807
Loan Approval Amount (current) 6807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6864.25
Forgiveness Paid Date 2021-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State