Search icon

BAY AREA MEDIA LLC - Florida Company Profile

Company Details

Entity Name: BAY AREA MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY AREA MEDIA 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: 26 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000077366
FEI/EIN Number 82-5042582

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

Address: 4532 w kennedy blvd, Tampa Fl, FL, 33609, US
Mail Address: 4532 w kennedy blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Lisa Manager 4532 w kennedy blvd, Tampa, FL, 33609
Kelley Lisa Agent 4532 w kennedy blvd, Tampa Fl, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 4532 w kennedy blvd, suite 444, Tampa Fl, FL 33609 -
CHANGE OF MAILING ADDRESS 2021-04-17 4532 w kennedy blvd, suite 444, Tampa Fl, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 4532 w kennedy blvd, suite 444, Tampa Fl, FL 33609 -
REGISTERED AGENT NAME CHANGED 2021-01-09 Kelley, Lisa -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-10
Florida Limited Liability 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582147909 2020-06-10 0455 PPP 1936 Bruce B Down Boulevard, Wesley Chapel, FL, 33544-9262
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-9262
Project Congressional District FL-15
Number of Employees 3
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16393.95
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State