Search icon

BAYWAY HOTEL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BAYWAY HOTEL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYWAY HOTEL HOLDINGS, 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000116196
FEI/EIN Number 271440450

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

Address: 9130 Oakhurst Rd, Seminole, FL, 33776, US
Mail Address: 9130 Oakhurst Rd, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE STEPHEN J Manager 9130 Oakhurst Rd, Seminole, FL, 33776
PAGE EVELYN V Manager 9130 Oakhurst Rd, Seminole, FL, 33776
PAGE STEPHEN J Agent 9130 Oakhurst Rd, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 9130 Oakhurst Rd, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2020-03-10 9130 Oakhurst Rd, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 9130 Oakhurst Rd, Seminole, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6271028409 2021-02-10 0455 PPS 9130 Oakhurst Rd, Seminole, FL, 33776-2109
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97723.39
Loan Approval Amount (current) 97723.39
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33776-2109
Project Congressional District FL-13
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98285.63
Forgiveness Paid Date 2021-09-09
6390057109 2020-04-14 0455 PPP 20001 Gulf Blvd, Ste 5, INDIAN SHORES, FL, 33785-2417
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIAN SHORES, PINELLAS, FL, 33785-2417
Project Congressional District FL-13
Number of Employees 17
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74856.62
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State