Search icon

BAY 3, LLC - Florida Company Profile

Company Details

Entity Name: BAY 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BAY 3, 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: 03 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000002009
FEI/EIN Number 81-4968748

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

Address: 220 W 7th Ave, Suite 100, TAMPA, FL 33602
Mail Address: 220 W 7th Ave, Suite 100, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koche, David C Agent 601 Bayshore Blvd, Suite 700, Tampa, FL 33606
Koche, David C Authorized Representative 220 W 7th Ave, Suite 100 TAMPA, FL 33602
Ellis, Shawna Authorized Representative 220 W 7th Ave, Suite 100 TAMPA, FL 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-03 Koche, David C -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 601 Bayshore Blvd, Suite 700, Tampa, FL 33606 -
LC AMENDMENT 2018-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 220 W 7th Ave, Suite 100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-04-19 220 W 7th Ave, Suite 100, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-03
LC Amendment 2018-05-10
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5434958309 2021-01-25 0455 PPS 701 S Howard Ave Ste 106-322, Tampa, FL, 33606-2473
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24290
Loan Approval Amount (current) 24290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2473
Project Congressional District FL-14
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24466.1
Forgiveness Paid Date 2021-10-25
5613927103 2020-04-13 0455 PPP 1905 Market Street, TAMPA, FL, 33602
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24290
Loan Approval Amount (current) 24290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24498.49
Forgiveness Paid Date 2021-02-24

Date of last update: 18 Feb 2025

Sources: Florida Department of State