Search icon

BAY PINES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BAY PINES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY PINES 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: 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 Apr 2014 (11 years ago)
Document Number: L14000053925
FEI/EIN Number 46-5277757

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

Mail Address: 155 8th Ave NE, Saint Petersburg, FL, 33701, US
Address: 10155 Bay Pines BLVD, Saint Petersburg, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lehan Lloyd DIV Manager 155 8th Ave NE, Saint Petersburg, FL, 33701
Lehan Lloyd DIV Agent 155 8th Ave NE, Saint Petersrug, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022770 VILLAGE INN RESTAURANT ACTIVE 2021-02-16 2026-12-31 - 155 8TH AVENUE NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 10155 Bay Pines BLVD, Saint Petersburg, FL 33708 -
REGISTERED AGENT NAME CHANGED 2020-02-11 Lehan , Lloyd Daniel , IV -
CHANGE OF MAILING ADDRESS 2018-03-22 10155 Bay Pines BLVD, Saint Petersburg, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 155 8th Ave NE, Saint Petersrug, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8491308302 2021-01-29 0455 PPS 155 8th Ave NE, Saint Petersburg, FL, 33701-2521
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258961
Loan Approval Amount (current) 258961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-2521
Project Congressional District FL-14
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260629.86
Forgiveness Paid Date 2021-09-27
1285197808 2020-05-01 0455 PPP 155 8TH AVE, SAINT PETERSBURG, FL, 33701
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212667
Loan Approval Amount (current) 212667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 42
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215567.54
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State