Search icon

CRIMALDI AND ASSOCIATES, LLC - Florida Company Profile

Company Details

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

CRIMALDI 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: 26 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L05000094154
FEI/EIN Number 050627687

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

Mail Address: PO BOX 1096, ESTERO, FL, 33929
Address: 12553 New Brittany Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Burr Manager 950 MOODY RD #121, NORTH FORT MYERS, FL, 33903
Crimaldi Alisa Managing Member PO BOX 1096, Estero, FL, 33929
HOLMES FRASER, PA Agent 711 5th Ave S, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122021 RENT SWFL EXPIRED 2018-11-14 2023-12-31 - PO BOX 1096, ESTERO, FL, 33929
G00000115611 RENT SWFL EXPIRED 2010-12-17 2015-12-31 - PO BOX 1096, ESTERO, FL, 33929
G10000115611 RENT SWFL EXPIRED 2010-12-17 2015-12-31 - PO BOX 1096, ESTERO, FL, 33929

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 711 5th Ave S, Suite 200, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2021-09-29 HOLMES FRASER, PA -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 12553 New Brittany Blvd, Suite 3212, Fort Myers, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-10-05
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-10-03
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
AMENDED ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7601127308 2020-04-30 0455 PPP 13410 PARKER COMMONS BLVD Ste 103, FORT MYERS, FL, 33912-1867
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
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 Unanswered
Project Address FORT MYERS, LEE, FL, 33912-1867
Project Congressional District FL-19
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40550.01
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State