Search icon

CALUSA BAY DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: CALUSA BAY DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALUSA BAY DESIGN, 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: 22 Feb 2016 (9 years ago)
Document Number: L16000036667
FEI/EIN Number 81-1529272

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

Address: 5121 CASTELLO DRIVE, SUITE 2, NAPLES, FL, 34103, US
Mail Address: 5121 CASTELLO DRIVE, SUITE 2, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN LESLIE A Manager 5121 CASTELLO DRIVE, NAPLES, FL, 34103
PACHECO YVONNE Agent 5121 CASTELLO DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 PACHECO, YVONNE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 5121 CASTELLO DRIVE, SUITE 2, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5121 CASTELLO DRIVE, SUITE 2, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-04-30 5121 CASTELLO DRIVE, SUITE 2, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837827107 2020-04-14 0455 PPP 5121 Castello Dr # 2, Naples, FL, 34103-1902
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62324.55
Loan Approval Amount (current) 62324.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-1902
Project Congressional District FL-19
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62899.98
Forgiveness Paid Date 2021-03-18
4354818308 2021-01-23 0455 PPS 5121 Castello Dr Ste 2, Naples, FL, 34103-1927
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58897.41
Loan Approval Amount (current) 58897.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-1927
Project Congressional District FL-19
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59239.5
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State