Search icon

BAY TO BAY PROPERTY MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: BAY TO BAY PROPERTY MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY TO BAY PROPERTY MAINTENANCE 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: 04 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: L12000113163
FEI/EIN Number 46-0910958

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

Address: 12022 Deacons Croft Ln, Tampa, FL, 33626, US
Mail Address: Po box 2532, Oldsmar, FL, 34677, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASTERLING DONALD Managing Member 12022 Deacons Croft Ln, Tampa, FL, 33626
VASTERLING DONALD Agent 12022 Deacons Croft Ln, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105515 VASTERLING LANDSCAPING LLC EXPIRED 2017-09-22 2022-12-31 - PO, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 12022 Deacons Croft Ln, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 12022 Deacons Croft Ln, Tampa, FL 33626 -
LC NAME CHANGE 2017-06-14 BAY TO BAY PROPERTY MAINTENANCE LLC -
CHANGE OF MAILING ADDRESS 2015-06-24 12022 Deacons Croft Ln, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2015-06-24 VASTERLING, DONALD -
REINSTATEMENT 2015-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
LC Name Change 2017-06-14
ANNUAL REPORT 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204798405 2021-02-13 0455 PPP 12022 Deacons Croft Ln, Tampa, FL, 33626-2557
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21544
Loan Approval Amount (current) 21544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-2557
Project Congressional District FL-14
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21609.83
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State