Search icon

GULF TO BAY BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: GULF TO BAY BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF TO BAY BUILDERS 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: 23 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: L15000165852
FEI/EIN Number 81-1463409

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

Address: 13525 COPPER HEAD DRIVE, RIVERVIEW, FL, 33569, US
Mail Address: 13525 COPPER HEAD DRIVE, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURTOS KENNETH Manager 13525 COPPER HEAD DRIVE, RIVERVIEW, FL, 33569
MOURTOS KENNETH A Agent 13525 Copper Head Dr, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-27 13525 Copper Head Dr, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 13525 COPPER HEAD DRIVE, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2018-09-12 13525 COPPER HEAD DRIVE, RIVERVIEW, FL 33569 -
LC AMENDMENT 2017-02-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-02-17
LC Amendment 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4002518308 2021-01-22 0455 PPS 3140 W Kennedy Blvd Ste 100, Tampa, FL, 33609-3075
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173500
Loan Approval Amount (current) 173500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3075
Project Congressional District FL-14
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174973.56
Forgiveness Paid Date 2021-12-02
2874477104 2020-04-11 0455 PPP 13525 COPPER HEAD DR, RIVERVIEW, FL, 33569-2733
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173500
Loan Approval Amount (current) 173500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-2733
Project Congressional District FL-16
Number of Employees 21
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174997.33
Forgiveness Paid Date 2021-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State