Search icon

BAY SHORE CLEANING AND RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: BAY SHORE CLEANING AND RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY SHORE CLEANING AND RESTORATION 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: 29 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: L09000009592
FEI/EIN Number 300530652

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

Address: 8024 North Gomez Avenue, Tampa, FL, 33614, US
Mail Address: 8024 North Gomez Avenue, TAMPA, FL, 33609, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADIDIAN DAVID H Managing Member 8024 N. Gomez Ave., TAMPA, FL, 33614
Hadidian David H Agent 8024 N. Gomez Ave., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 8024 N. Gomez Ave., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Hadidian, David H. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 8024 North Gomez Avenue, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2022-04-02 8024 North Gomez Avenue, Tampa, FL 33614 -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2010-12-22 BAY SHORE CLEANING AND RESTORATION LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-02
REINSTATEMENT 2021-02-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6034437207 2020-04-27 0455 PPP 4616 W North B St, Tampa, FL, 33609-1912
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1912
Project Congressional District FL-14
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2522.29
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State