Search icon

CRISTAL LAW GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: CRISTAL LAW GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISTAL LAW GROUP, P.L. 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 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2012 (13 years ago)
Document Number: L06000116330
FEI/EIN Number 205988691

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

Mail Address: P.O. Box 16680, Clearwater, FL, 33766, US
Address: 202 9th Ave S Ste A, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cristal Law Group Agent 202 9th Ave S Ste A, Safety Harbor, FL, 34695
Cristal Ben President 202 9th Ave S Ste A, Safety Harbor, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130241 CRISTAL HANENIAN DEMICCO PLLC EXPIRED 2016-12-05 2021-12-31 - 609 E. JACKSON STREET, SUITE 100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 202 9th Ave S Ste A, Safety Harbor, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 202 9th Ave S Ste A, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2021-01-30 Cristal Law Group -
CHANGE OF MAILING ADDRESS 2019-01-30 202 9th Ave S Ste A, Safety Harbor, FL 34695 -
LC NAME CHANGE 2012-01-11 CRISTAL LAW GROUP, P.L. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4766657101 2020-04-13 0455 PPP 25941 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33766-7000
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) 68537
Loan Approval Amount (current) 68537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33766-7000
Project Congressional District FL-13
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69218.61
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State