Search icon

CAPE&BAY, LLC - Florida Company Profile

Company Details

Entity Name: CAPE&BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE&BAY, 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: 06 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L18000087266
FEI/EIN Number 82-5142591

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

Address: 17907 Aprile Dr., Suite 125, Lutz, FL, 33558, US
Mail Address: 17907 Aprile Dr., Suite 125, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTHMAN TAREQ Manager 17907 Aprile Dr., Lutz, FL, 33558
Abuhakmeh Maysoon Manager 25279 Lambrusco Loop, Lutz, FL, 33559
CAPE&BAY, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 17907 Aprile Dr., Suite 125, Lutz, FL 33558 -
REINSTATEMENT 2024-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 17907 Aprile Dr., Suite 125, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2024-03-11 17907 Aprile Dr., Suite 125, Lutz, FL 33558 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-12-13 Cape&Bay -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000532754 ACTIVE 23-CA-015160 HILLSBOROUGH CTY CIRCUIT COURT 2023-09-20 2028-11-07 $1251410.11 SIMPLIFI HOLDINGS, INC., 128 EAST EXCHANGE AVENUE, SUITE 700, FORT WORTH, TX 76164

Documents

Name Date
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-12-13
Florida Limited Liability 2018-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055828408 2021-02-10 0455 PPS 16540 Pointe Village Dr Ste 210, Lutz, FL, 33558-5257
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138705
Loan Approval Amount (current) 138705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33558-5257
Project Congressional District FL-15
Number of Employees 13
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139419.43
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State