Search icon

GULF BAY BUILDERS, LLC - Florida Company Profile

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: 708 W Ohio Ave, TAMPA, FL, 33603, US
Mail Address: 708 W Ohio Ave, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBONS JOSEPH R Manager 708 W Ohio Ave, TAMPA, FL, 33603
GIBBONS JOSEPH R Agent 708 W Ohio Ave, TAMPA, FL, 33603

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5114668306 2021-01-25 0455 PPP 5020 N Coolidge Ave, Tampa, FL, 33614-6412
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6412
Project Congressional District FL-14
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27183
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State