Search icon

CRONIN & MAXWELL, PL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRONIN & MAXWELL, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2007 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jun 2007 (18 years ago)
Document Number: L07000020978
FEI/EIN Number 208502511
Address: 10950-60 San Jose Blvd., PMB #176, JACKSONVILLE, FL, 32223, US
Mail Address: 10950-60 San Jose Blvd., PMB #176, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRONIN SEAN B Managing Member 10950-60 San Jose Blvd., JACKSONVILLE, FL, 32223
MAXWELL GREGORY H Managing Member 10950-60 San Jose Blvd., JACKSONVILLE, FL, 32223
MAXWELL GREGORY H Agent 10950-60 San Jose Blvd., JACKSONVILLE, FL, 32223

Form 5500 Series

Employer Identification Number (EIN):
208502511
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 10950-60 San Jose Blvd., PMB #176, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 10950-60 San Jose Blvd., PMB #176, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2025-01-24 10950-60 San Jose Blvd., PMB #176, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4250 Lakeside Drive, Suite 204, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 4250 Lakeside Drive, Suite 204, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2015-01-12 4250 Lakeside Drive, Suite 204, JACKSONVILLE, FL 32210 -
LC NAME CHANGE 2007-06-05 CRONIN & MAXWELL, PL -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
100897.50
Total Face Value Of Loan:
100897.50
Date:
2020-04-28
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:
100897.50
Total Face Value Of Loan:
100897.50

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$100,897.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,897.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,875.65
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $100,897.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State