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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State