Search icon

SUN BAY BUILDERS, LLC

Company Details

Entity Name: SUN BAY BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Jan 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Sep 2020 (4 years ago)
Document Number: L18000021257
FEI/EIN Number 59-2863745
Address: 4154 Haines Road N, ST PETERSBURG, FL 33703
Mail Address: 4154 Haines Road N, ST PETERSBURG, FL 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUN BAY BUILDERS LLC 401K PLAN 2023 592863745 2024-08-14 SUN BAY BUILDERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 236110
Sponsor’s telephone number 7277357585
Plan sponsor’s address 4158 HAINES ROAD N, SAINT PETERSBURG, FL, 33703

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
SUN BAY BUILDERS LLC 401K PLAN 2022 592863745 2023-07-31 SUN BAY BUILDERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 236110
Sponsor’s telephone number 7277357585
Plan sponsor’s address 4158 HAINES ROAD N, SAINT PETERSBURG, FL, 33703

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
SUN BAY BUILDERS LLC 401K PLAN 2021 592863745 2022-07-29 SUN BAY BUILDERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 236110
Sponsor’s telephone number 7277357585
Plan sponsor’s address 4158 HAINES ROAD N, SAINT PETERSBURG, FL, 33703

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
SUN BAY BUILDERS LLC 401K PLAN 2020 592863745 2021-07-19 SUN BAY BUILDERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 236110
Sponsor’s telephone number 7277357585
Plan sponsor’s address 1126 16TH ST N, SAINT PETERSBURG, FL, 33705

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing BRITTANY MIANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RESIDENT AGENT CORPORATTION OF PINELLAS COUNTY Agent 5858 CENTRAL AVENUE, SUITE A, ST. PETERSBURG, FL 33707

Manager

Name Role Address
MIANO, MICHAEL V. Manager 1126 16TH ST N, ST PETERSBURG, FL 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 4154 Haines Road N, ST PETERSBURG, FL 33703 No data
CHANGE OF MAILING ADDRESS 2022-04-23 4154 Haines Road N, ST PETERSBURG, FL 33703 No data
LC DISSOCIATION MEM 2020-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 5858 CENTRAL AVENUE, SUITE A, ST. PETERSBURG, FL 33707 No data
LC AMENDMENT 2019-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-01 RESIDENT AGENT CORPORATTION OF PINELLAS COUNTY No data
LC AMENDMENT 2018-08-03 No data No data
CONVERSION 2018-01-25 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS K10381. CONVERSION NUMBER 900000178299

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
CORLCDSMEM 2020-09-15
ANNUAL REPORT 2020-01-09
LC Amendment 2019-04-01
ANNUAL REPORT 2019-01-22
LC Amendment 2018-08-03
Florida Limited Liability 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280387810 2020-06-01 0455 PPP 1126 16th St N, St Petersburg, FL, 33705
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109804
Loan Approval Amount (current) 109804
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-0001
Project Congressional District FL-14
Number of Employees 17
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110719.03
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State