Search icon

GULF BAY BUILDERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF BAY BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF BAY BUILDERS, 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: 02 Jan 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L14000000447
FEI/EIN Number 46-4392412

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

Address: 3001 N 36th Street, TAMPA, FL, 33605, US
Mail Address: 1017.5 W Coral Street, TAMPA, FL, 33602, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBONS JOSEPH R Manager 1017.5 W Coral Street, TAMPA, FL, 33602
GIBBONS JOSEPH R Agent 1017.5 W Coral Street, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049211 3004 E 25TH AVE, LLC ACTIVE 2023-04-18 2028-12-31 - 708 W OHIO AVE, TAMPA, FL, 33603
G23000025494 STEEPLECHASE DEVELOPMENT CORP ACTIVE 2023-02-23 2028-12-31 - 708 W OHIO AVE, TAMPA, FL, 33603
G23000024929 GULF ATLANTIC COTTAGES ACTIVE 2023-02-22 2028-12-31 - 708 W OHIO AVE, TAMPA, FL, 33603
G20000015191 GULF ATLANTIC INTERIORS ACTIVE 2020-02-02 2025-12-31 - P.O. BOX 23785, TAMPA, FL, 33623

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 708 W Ohio Ave, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2021-01-06 708 W Ohio Ave, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 708 W Ohio Ave, TAMPA, FL 33603 -
LC DISSOCIATION MEM 2017-05-30 - -
LC AMENDMENT 2014-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-26
CORLCDSMEM 2017-05-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-200.00
Total Face Value Of Loan:
27000.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
124600.00
Total Face Value Of Loan:
282900.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27200
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27183

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State