Search icon

LONGBAY INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: LONGBAY INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGBAY INVESTMENT 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: 18 Sep 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: L07000095115
FEI/EIN Number 261141430

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

Address: 7410 S. BEDFORD ROAD, FLORAL CITY, FL, 34436
Mail Address: 7410 S. BEDFORD ROAD, FLORAL CITY, FL, 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI JIE Manager 7410 S. BEDFORD ROAD, FLORAL CITY, FL, 34436
LI JIE Agent 7410 S. BEDFORD ROAD, FLORAL CITY, FL, 34436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020597 TAURUS METAL RECYCLING ACTIVE 2012-02-29 2027-12-31 - 7410 S BEDFORD RD, FLORAL CITY, FL, 34436, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-12-05 LI, JIE -
LC AMENDMENT 2009-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 7410 S. BEDFORD ROAD, FLORAL CITY, FL 34436 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8192217804 2020-06-05 0491 PPP 7410 S Bedford Rd, Floral City, FL, 34436-2722
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Floral City, CITRUS, FL, 34436-2722
Project Congressional District FL-12
Number of Employees 3
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12622.57
Forgiveness Paid Date 2021-05-25
4272398505 2021-02-25 0491 PPS 7410 S Bedford Rd, Floral City, FL, 34436-2722
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12365
Loan Approval Amount (current) 12365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Floral City, CITRUS, FL, 34436-2722
Project Congressional District FL-12
Number of Employees 3
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12431.63
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State