Search icon

CROWDER HARDWARE, LLC - Florida Company Profile

Company Details

Entity Name: CROWDER HARDWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWDER HARDWARE, 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: 10 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: L05000109055
FEI/EIN Number 203816564

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

Mail Address: 560 Normandy Road, Madeira Beach, FL, 33708, US
Address: 12480 SPRING HILL DRIVE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWDER JUSTIN C Manager 560 Normandy Road, Madeira Beach, FL, 33708
Williams David Auth 12480 SPRING HILL DRIVE, SPRING HILL, FL, 34609
Justin Crowder Agent 560 Normandy Road, Madeira Beach, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110814 CROWDER BROS HARDWARE EXPIRED 2012-11-15 2017-12-31 - 12480 SPRING HILL DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-13 12480 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2018-03-08 Justin, Crowder -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 560 Normandy Road, Madeira Beach, FL 33708 -
LC AMENDMENT 2014-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 12480 SPRING HILL DRIVE, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153027102 2020-04-13 0491 PPP 12480 Spring Hill Drive, Spring Hill, FL, 34609
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56638.45
Loan Approval Amount (current) 56638.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 19
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57017.07
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State