Search icon

BAY TO BAY HOME INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BAY TO BAY HOME INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY TO BAY HOME INSPECTIONS, 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: 12 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: L11000116997
FEI/EIN Number 453596724

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

Address: 106 1st St E, Tierra Verde, FL, 33715, US
Mail Address: 106 1st St E, Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSH ROBERT E Managing Member 106 1st St E, Tierra Verde, FL, 33715
RUSH ROBERT E Agent 106 1st St E, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 106 1st St E, Tierra Verde, FL 33715 -
CHANGE OF MAILING ADDRESS 2023-03-07 106 1st St E, Tierra Verde, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 106 1st St E, Tierra Verde, FL 33715 -
REGISTERED AGENT NAME CHANGED 2020-04-15 RUSH, ROBERT E. -
LC NAME CHANGE 2012-03-26 BAY TO BAY HOME INSPECTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950347403 2020-05-05 0455 PPP 220 41st Ave, St Pete Beach, FL, 33706
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13854
Loan Approval Amount (current) 13854
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 Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13939.02
Forgiveness Paid Date 2020-12-28
1849398409 2021-02-02 0455 PPS 220 41st Ave, St Pete Beach, FL, 33706-2614
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-2614
Project Congressional District FL-13
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15055.89
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State