Search icon

CRC INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CRC INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRC INTERNATIONAL, 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: 09 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: L05000045349
FEI/EIN Number 203460119

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

Address: 1601 NW FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 1601 NW FEDERAL HWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHRISTOPHER M Managing Member 2014 SW Olympic Club Terrace, palm city, FL, 34990
Smith Nicola C Managing Member 2014 SW Olympic Club Terrace, Palm City, FL, 34990
SMITH CHRISTOPHER M Agent 1601 NW FEDERAL HWY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042313 PHOTOGRPAHICS ACTIVE 2015-04-28 2025-12-31 - 408 S COLORADO AVE,, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1601 NW FEDERAL HWY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-01-26 1601 NW FEDERAL HWY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1601 NW FEDERAL HWY, STUART, FL 34994 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-11-14 SMITH, CHRISTOPHER M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000454395 ACTIVE 1000001002601 MARTIN 2024-07-10 2044-07-17 $ 2,277.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000266593 TERMINATED 1000000955441 MARTIN 2023-06-05 2043-06-07 $ 5,048.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000282853 TERMINATED 1000000823166 MARTIN 2019-04-12 2039-04-17 $ 7,791.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000282861 TERMINATED 1000000823167 MARTIN 2019-04-12 2029-04-17 $ 511.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000248599 TERMINATED 1000000821233 MARTIN 2019-03-29 2029-04-03 $ 409.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000673071 TERMINATED 1000000765475 MARTIN 2017-12-07 2027-12-13 $ 557.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000810693 TERMINATED 1000000689129 MARTIN 2015-07-27 2035-07-29 $ 1,213.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094287209 2020-04-15 0455 PPP 408 COLORADO AVE, STUART, FL, 34994-3003
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-3003
Project Congressional District FL-21
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8624.9
Forgiveness Paid Date 2021-10-08
3501708709 2021-03-31 0455 PPS 408 Colorado Ave 408 Colorado Ave, Stuart, FL, 34994-3003
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9370
Loan Approval Amount (current) 9370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-3003
Project Congressional District FL-21
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9416.85
Forgiveness Paid Date 2021-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State