Search icon

SELLER'S BAY, LLC - Florida Company Profile

Company Details

Entity Name: SELLER'S BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELLER'S 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: 24 Jul 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L18000178031
FEI/EIN Number 83-1383728

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

Address: 2875 S Orange Ave, Orlando, FL, 32806, US
Mail Address: 2875 S Orange Ave, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
LONG ROBERT W Authorized Member 2875 S Orange Ave, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-25 2875 S Orange Ave, STE 500 #6207, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2875 S Orange Ave, STE 500 #6207, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-11-27 - -
REGISTERED AGENT NAME CHANGED 2023-11-27 NORTHWEST REGISTERED AGENT LLC -
LC STMNT OF RA/RO CHG 2021-02-08 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-02-02 - -
LC AMENDMENT 2018-07-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
CORLCRACHG 2023-11-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-17
CORLCRACHG 2021-02-08
Reg. Agent Resignation 2020-09-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3583888600 2021-03-17 0491 PPP 656 Birgham Pl, Lake Mary, FL, 32746-6408
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20345
Loan Approval Amount (current) 20345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-6408
Project Congressional District FL-07
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20427.51
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State