Search icon

BAYBREEZE ISLAND, LLC - Florida Company Profile

Company Details

Entity Name: BAYBREEZE ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYBREEZE ISLAND, 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: 09 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L13000052088
FEI/EIN Number 46-2498660

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

Address: 533 5th Ave S, NAPLES, FL, 34102, US
Mail Address: 533 5th Ave S, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE DONIEL Manager 533 5th Ave, NAPLES, FL, 34102
LEVINE TAMAR Managing Member 533 5th Ave, NAPLES, FL, 34102
LEVINE DONIEL Agent 533 5th Ave, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136800 MORE TO LOVELLA EXPIRED 2016-12-20 2021-12-31 - 505 5TH AVE # A, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-28 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 LEVINE, DONIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 533 5th Ave S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-04-19 533 5th Ave S, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 533 5th Ave, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000092128 TERMINATED 1000000857451 COLLIER 2020-01-29 2040-02-12 $ 734.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6057337705 2020-05-01 0455 PPP 533 5TH AVE S, NAPLES, FL, 34102-6613
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4088
Loan Approval Amount (current) 4088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34102-6613
Project Congressional District FL-19
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4146.58
Forgiveness Paid Date 2021-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State