Search icon

CRP DIVERSIFIED, LLC - Florida Company Profile

Company Details

Entity Name: CRP DIVERSIFIED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRP DIVERSIFIED, 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 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2005 (19 years ago)
Document Number: L04000084307
FEI/EIN Number 201907823

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

Address: 1072 Shadowmoss Cir., Lake Mary, FL, 32746, US
Mail Address: 1072 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JILL Manager 1072 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746
PRICE MICHAEL Manager 1072 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746
PRICE MICHAEL Agent 1072 SHADOWMOSS CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 PRICE, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1072 Shadowmoss Cir., Lake Mary, FL 32746 -
REINSTATEMENT 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8314987310 2020-05-01 0491 PPP 1072 Shadowmoss Cir., LAKE MARY, FL, 32746-4440
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11032
Loan Approval Amount (current) 11032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 32746-4440
Project Congressional District FL-07
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11150.9
Forgiveness Paid Date 2021-06-04
4815518403 2021-02-07 0491 PPS 1072 Shadowmoss Cir, Lake Mary, FL, 32746-4440
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24897
Loan Approval Amount (current) 24897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
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, 32746-4440
Project Congressional District FL-07
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25084.58
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State