Search icon

BAREFOOT AT THE BAY, LLC - Florida Company Profile

Company Details

Entity Name: BAREFOOT AT THE BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAREFOOT AT THE BAY, 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: 19 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: L14000045224
FEI/EIN Number 46-5149252

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

Address: 19211 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 3638 Richardson road, Crestview, FL, 32439, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
SWEENEY ASHLEY R Authorized Member 3638 Richardson road, Crestview, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000118212 BAY ENTERPRISES ACTIVE 2020-09-10 2025-12-31 - 476 LOBLOLLY BAY DRIVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 19211 PANAMA CITY BEACH PKWY, 307, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2020-08-26 BAREFOOT AT THE BAY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 19211 PANAMA CITY BEACH PKWY, 307, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
LC Name Change 2020-08-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805978500 2021-03-01 0491 PPS 476 Loblolly Bay Dr, Santa Rosa Beach, FL, 32459-8030
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-8030
Project Congressional District FL-01
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State