Search icon

BAYSHORE BILLING SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE BILLING SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYSHORE BILLING SERVICES, 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: 08 Jan 2015 (10 years ago)
Document Number: L15000004673
FEI/EIN Number 47-2730276

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

Address: 3181 CORAL WAY,, MIAMI, FL, 33145, US
Mail Address: 3181 CORAL WAY,, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITES JUAN C Authorized Member 3181 CORAL WAY,, MIAMI, FL, 33145
FLEITES JUAN C Agent 3181 CORAL WAY,, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 AMANDA S BHIKHARI, PL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 4515 E AQUA BELLA LN, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3181 CORAL WAY,, SUITE 302, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-20 3181 CORAL WAY,, SUITE 302, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2016-07-20 3181 CORAL WAY,, SUITE 302, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943087207 2020-04-27 0455 PPP 3181 Coral Way Suite 302, MIAMI, FL, 33145-3216
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10052
Loan Approval Amount (current) 10052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-3216
Project Congressional District FL-27
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10120.02
Forgiveness Paid Date 2021-01-07
7192748910 2021-05-07 0455 PPS 3181 Coral Way, Miami, FL, 33145-3216
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) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-3216
Project Congressional District FL-27
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8925.36
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State