Search icon

BAY AREA FLOORING SOLUTIONS LLC - Florida Company Profile

Company Details

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

BAY AREA FLOORING SOLUTIONS 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: 19 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: L19000210801
FEI/EIN Number 54-2959405

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

Address: 5830 1ST ST N, SAINT PETERSBURG, FL, 33703, UN
Mail Address: 5830 1ST ST N, SAINT PETERSBURG, FL, 33703, UN
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDIGNON TODD M Manager 5830 1ST ST N, SAINT PETERSBURG, FL, 33703
BORDIGNON TODD M Agent 5830 1ST ST N, SAINT PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103191 SANDFREE OF TAMPA BAY EXPIRED 2019-09-20 2024-12-31 - 5830 1ST ST N, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 5830 1ST ST N, SAINT PETERSBURG, FL 33703 UN -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5830 1ST ST N, SAINT PETERSBURG, FL 33703 UN -
CHANGE OF MAILING ADDRESS 2024-01-01 5830 1ST ST N, SAINT PETERSBURG, FL 33703 UN -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 5830 1ST ST N, SAINT PETERSBURG, FL 33703 UN -
REGISTERED AGENT NAME CHANGED 2022-10-10 BORDIGNON, TODD M -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-07-28
Florida Limited Liability 2019-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416917702 2020-05-01 0455 PPP 5830 1ST ST N, ST PETERSBURG, FL, 33703
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ST PETERSBURG, PINELLAS, FL, 33703-0001
Project Congressional District FL-14
Number of Employees 3
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11363.01
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State