Search icon

BLANE CRANDALL, M.D., LLC - Florida Company Profile

Company Details

Entity Name: BLANE CRANDALL, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLANE CRANDALL, M.D., 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: 13 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2005 (20 years ago)
Document Number: L05000058612
FEI/EIN Number 203058932

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

Address: 1660 MEDICAL BLVD., SUITE 101, NAPLES, FL, 34110-1415
Mail Address: 1660 MEDICAL BLVD., SUITE 101, NAPLES, FL, 34110-1415
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANDALL BLANE M Manager 1660 MEDICAL BLVD., SUITE 101, NAPLES, FL, 341101415
Crandall Blane M Agent 1660 MEDICAL BLVD., NAPLES, FL, 341101415

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-28 Crandall, Blane Milton -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 1660 MEDICAL BLVD., SUITE 101, NAPLES, FL 34110-1415 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 1660 MEDICAL BLVD., SUITE 101, NAPLES, FL 34110-1415 -
CHANGE OF MAILING ADDRESS 2006-04-04 1660 MEDICAL BLVD., SUITE 101, NAPLES, FL 34110-1415 -
NAME CHANGE AMENDMENT 2005-06-30 BLANE CRANDALL, M.D., LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882517310 2020-04-29 0455 PPP 1660 Medical Blvd Suite 101, Naples, FL, 34110
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Naples, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70853.92
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State