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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State