Search icon

CRUM PROPERTIES III LLC - Florida Company Profile

Company Details

Entity Name: CRUM PROPERTIES III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUM PROPERTIES III 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: 20 Jul 2005 (20 years ago)
Document Number: L05000071609
FEI/EIN Number 203209821

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

Mail Address: 100 S. MISSOURI AVENUE, ATTN: BUSINESS AFFAIRS, CLEARWATER, FL, 33756
Address: 10937 TARPON SPRINGS ROAD, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM FRANK W Managing Member 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM BRENDA Managing Member 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
CRUM FRANK W Agent 100 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07311900131 GOLDEN SPIRIT ALPACA RANCH ACTIVE 2007-11-07 2028-12-31 - 17902 SPENCER ROAD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 CRUM, FRANK W JR. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 10937 TARPON SPRINGS ROAD, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2009-04-29 10937 TARPON SPRINGS ROAD, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 100 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81300.00
Total Face Value Of Loan:
81300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81300
Current Approval Amount:
81300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81808.12

Date of last update: 03 Jun 2025

Sources: Florida Department of State