Search icon

ISLAND BAY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND BAY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND BAY HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2015 (10 years ago)
Date of dissolution: 05 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2024 (a year ago)
Document Number: L15000063387
FEI/EIN Number 47-3696314

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

Address: 3025 Cunard Drive, Valrico, FL, 33596, US
Mail Address: 3025 Cunard Drive, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
vacant vacant President 3025 Cunard Drive, Valrico, FL, 33596
vacant vacant Treasurer 3025 Cunard Drive, Valrico, FL, 33596
Hart Daniel N Busi 875 KINGS COURT NE, ATLANTA, GA, 30306
Hart Neil C Vice President 3025 Cunard Drive, Valrico, FL, 33596
Hart Neil C Agent 3025 Cunard Drive, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 3025 Cunard Drive, Valrico, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 3025 Cunard Drive, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2023-04-05 3025 Cunard Drive, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Hart, Neil Corbin -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-02
AMENDED ANNUAL REPORT 2017-12-06
AMENDED ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668807301 2020-04-30 0455 PPP 400 E Morgan Street, Brandon, FL, 33510
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8494.5
Loan Approval Amount (current) 10236.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10297.38
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State