Search icon

701 E BAY DR LLC - Florida Company Profile

Company Details

Entity Name: 701 E BAY DR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

701 E BAY DR 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: 07 Dec 2017 (7 years ago)
Document Number: L17000250790
FEI/EIN Number 82-3626876

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

Address: 701 E. BAY DRIVE, LARGO, FL, 33770
Mail Address: PO BOX 546, HIGHLAND PARK, IL, 60035, IL
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
701 E BAY DR 401(K) PLAN 2023 823626876 2024-05-09 701 E BAY DR LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531190
Sponsor’s telephone number 7275860483
Plan sponsor’s address 701 EASTBAY DRIVE, LARGO, FL, 33770

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
701 E BAY DR 401(K) PLAN 2022 823626876 2023-05-27 701 E BAY DR LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531190
Sponsor’s telephone number 7275860483
Plan sponsor’s address 701 EASTBAY DRIVE, LARGO, FL, 33770

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
701 E BAY DR 401(K) PLAN 2021 823626876 2022-05-19 701 E BAY DR LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531190
Sponsor’s telephone number 7275860483
Plan sponsor’s address 701 EASTBAY DRIVE, LARGO, FL, 33770

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
701 E BAY DR 401(K) PLAN 2020 823626876 2021-07-16 701 E BAY DR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531190
Sponsor’s telephone number 7275860483
Plan sponsor’s address 701 EASTBAY DRIVE, LARGO, FL, 33770

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
701 E BAY DR 401(K) PLAN 2019 823626876 2020-06-30 701 E BAY DR LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531190
Sponsor’s telephone number 7275860483
Plan sponsor’s address 701 EASTBAY DRIVE, LARGO, FL, 33770

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HIRSH DOUGLAS Manager 633 SKOKIE BLVD SUITE 230, NORTHBROOK, IL, 60062
HARBUCK CASSI Agent 12001 BELCHER RD S, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024367 SUNPOINTE PLACE APARTMENTS ACTIVE 2018-02-16 2028-12-31 - 701 EAST BAY DRIVE, LARGO, FL, 33770

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-27
Florida Limited Liability 2017-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2072157209 2020-04-15 0455 PPP 701 E. Bay Dr, LARGO, FL, 33770
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24390
Loan Approval Amount (current) 24390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33770-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24613.85
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State