Search icon

BAY HARBOR AUTO SALES, LLC

Company Details

Entity Name: BAY HARBOR AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000046122
FEI/EIN Number 47-3414160
Address: 2557 BLANDING BLVD., MIDDLEBURG, FL, 32068, US
Mail Address: 2557 Blanding Boulevard, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Turpin Charles Agent 2557 BLANDING BLVD., MIDDLEBURG, FL, 32068

Manager

Name Role Address
Landon Tory Manager 2557 BLANDING BLVD., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-05-24 2557 BLANDING BLVD., MIDDLEBURG, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 2557 BLANDING BLVD., MIDDLEBURG, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2022-05-24 Turpin, Charles No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 2557 BLANDING BLVD., MIDDLEBURG, FL 32068 No data
REINSTATEMENT 2017-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000353324 ACTIVE 2023-CA-1505 CLAY COUNTY, FLORIDA 2024-05-03 2029-06-11 $309279.66 CLAY FINANCE LLC, 3161 RIVER ROAD NORTH, GREEN COVE SPRINGS, FLORIDA, 32043

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-05-24
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-03-13
Florida Limited Liability 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7691278306 2021-01-28 0491 PPS 2557 Blanding Blvd, Middleburg, FL, 32068-5165
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46994.22
Loan Approval Amount (current) 19787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-5165
Project Congressional District FL-04
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19847.13
Forgiveness Paid Date 2021-06-15
7166307210 2020-04-28 0491 PPP 2557 Blanding Boulevard, MIDDLEBURG, FL, 32068-5165
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48154.12
Loan Approval Amount (current) 48154.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLEBURG, CLAY, FL, 32068-5165
Project Congressional District FL-04
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48673.92
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State