Search icon

SUNSET BAY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET BAY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M06000002738
FEI/EIN Number 204595961

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

Address: 1489 KENNEDY RD, TIFTON, GA, 31794
Mail Address: 1489 KENNEDY RD, TIFTON, GA, 31794
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BOWEN WILLIAM D Manager PO Box 340, Enigma, GA, 31749
PIERZCHAJLO MELISSA A Manager 1489 Kennedy Rd, TIFTON, GA, 31794
BOWEN SANDY Manager PO Box 340, Enigma, GA, 31749
PIERZCHAJLO RICHARD Manager 1489 Kennedy Rd, TIFTON, GA, 31794
POWELL JAMES N Agent BANK OF AMERICA TOWER, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081256 TREASURE BAY RESORT & MARINA EXPIRED 2018-07-30 2023-12-31 - 11125 GULF BOULEVARD, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-13 1489 KENNEDY RD, TIFTON, GA 31794 -
CHANGE OF MAILING ADDRESS 2007-01-13 1489 KENNEDY RD, TIFTON, GA 31794 -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332538400 2021-02-01 0455 PPS 11125 Gulf Blvd, Treasure Island, FL, 33706-4713
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124900
Loan Approval Amount (current) 124900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Treasure Island, PINELLAS, FL, 33706-4713
Project Congressional District FL-13
Number of Employees 22
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125538.38
Forgiveness Paid Date 2021-08-09
8649907201 2020-04-28 0455 PPP 11125 Gulf Blvd., Saint Petersburg, FL, 33706-4713
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33706-4713
Project Congressional District FL-13
Number of Employees 16
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93772.39
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State