Search icon

BAY CITY TITLE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BAY CITY TITLE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY CITY TITLE PARTNERS, 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: 30 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (5 months ago)
Document Number: L12000149916
FEI/EIN Number 46-1476641

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

Address: 19028 GERACI ROAD, LUTZ, FL, 33548, US
Mail Address: 19028 GERACI ROAD, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNABA KAREN Managing Member 19028 GERACI ROAD, LUTZ, FL, 33548
BARNABA WILLIAM Managing Member 19028 GERACI ROAD, LUTZ, FL, 33548
BARNABA WILLIAM Agent 19028 GERACI ROAD, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 19028 GERACI ROAD, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 19028 GERACI ROAD, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2022-01-12 19028 GERACI ROAD, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2021-03-02 BARNABA, WILLIAM -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-14
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3681677310 2020-04-29 0455 PPP 19028 GERACI RD, LUTZ, FL, 33548
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22902
Loan Approval Amount (current) 22902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23178.1
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State