Search icon

CHARLIE CRAIG AND ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CHARLIE CRAIG AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLIE CRAIG AND ASSOCIATES, 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: 01 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: L03000048396
FEI/EIN Number 72-1532260

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

Address: 6815 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655
Mail Address: 1324 SEVEN SPRINGS RD, #314, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHARLIE CRAIG AND ASSOCIATES, LLC, ALABAMA 000-287-796 ALABAMA
Headquarter of CHARLIE CRAIG AND ASSOCIATES, LLC, COLORADO 20201795787 COLORADO
Headquarter of CHARLIE CRAIG AND ASSOCIATES, LLC, IDAHO 595909 IDAHO

Key Officers & Management

Name Role Address
REINERT GWENDOLYN President 6815 Millstone Drive, New Port Richey, FL, 34655
Stephens Florence Secretary 1324 Seven Springs Blvd, New Port Richey, FL, 34655
Fischer Monika Auth 1324 Seven Springs Blvd, New Port Richey, FL, 34655
REINERT GWENDOLYN Manager 6815 MILLSTONE DR, NEW PORT RICHEY, FL, 34655
STEPHENS FLORENCE Authorized Member 976 E UPLANDS AVE, VENICE, FL, 34285
REINERT GWENDOLYN Agent 6815 Millstone Drive, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012208 CAA WIRELESS ACTIVE 2022-01-28 2027-12-31 - 6815 MILLSTONE DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 6815 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2022-08-26 6815 MILLSTONE DRIVE, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2022-01-25 REINERT, GWENDOLYN -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 6815 Millstone Drive, New Port Richey, FL 34655 -
LC AMENDMENT 2011-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-05
LC Amendment 2022-08-26
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5209457004 2020-04-05 0455 PPP 1324 SEVEN SPRINGS BLVD #314, NEW PORT RICHEY, FL, 34655-5635
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449200
Loan Approval Amount (current) 449200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-5635
Project Congressional District FL-12
Number of Employees 28
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 454799.62
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State