Search icon

CRAZY DAVE'S FIREWORKS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRAZY DAVE'S FIREWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAZY DAVE'S FIREWORKS 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: 05 Jun 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jun 2006 (19 years ago)
Document Number: L06000058108
FEI/EIN Number 205018242

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

Address: 3265 N CARL G ROSE HWY, HERNANDO, FL, 34442, US
Mail Address: P.O. BOX 404, HERNANDO, FL, 34441, US
ZIP code: 34442
City: Hernando
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIE DAVID R Manager 3265 N CARL G ROSE HWY, HERNANDO, FL, 34442
Leslie David Agent 3265 N CARL G ROSE HWY, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3265 N CARL G ROSE HWY, HERNANDO, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 3265 N CARL G ROSE HWY, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2016-03-10 Leslie, David -
CONVERSION 2006-06-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000083010. CONVERSION NUMBER 100000057621

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000350403 TERMINATED 1000000996805 CITRUS 2024-05-31 2044-06-05 $ 5,625.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000152646 TERMINATED 1000000446564 CITRUS 2013-01-04 2033-01-16 $ 1,039.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J10000798436 TERMINATED 1000000180663 CITRUS 2010-07-14 2030-07-28 $ 1,246.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2018-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-21500.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,098.85
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $8,000
Jobs Reported:
5
Initial Approval Amount:
$8,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,050.41
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $7,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State