Search icon

SILVERBAY INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SILVERBAY INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERBAY INVESTMENT GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000054982
FEI/EIN Number 462966369

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

Address: 4207 s dale Mabry, TAMPA, FL, 33611, US
Mail Address: 4207 S Dale mabry unit 5208, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIANATY ANTHONY Managing Member 922 NORMANDY TRACE RD, TAMPA, FL, 33602
DIANATY ANTHONY Agent 922 NORMANDY TRACE RD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-23 4207 s dale Mabry, 5208, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 4207 s dale Mabry, 5208, TAMPA, FL 33611 -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 DIANATY, ANTHONY -

Documents

Name Date
REINSTATEMENT 2020-03-10
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-03-14
LC Amendment 2013-07-05
Florida Limited Liability 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4143448010 2020-06-25 0455 PPP 4207 s dale mabry, TAMPA, FL, 33611
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4777
Loan Approval Amount (current) 4777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4828.82
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State