Search icon

CRUCIAL CLICK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRUCIAL CLICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2008 (17 years ago)
Document Number: L08000102502
FEI/EIN Number 264384190
Address: 1700 NW 65th Ave., Suite 4, Plantation, FL, 33313, US
Mail Address: 1700 NW 65th Ave., Suite 4, Plantation, FL, 33313, US
ZIP code: 33313
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN CARY ELLIS LIVING TRUST Member 1700 NW 65th Ave., Suite 4, Plantation, FL, 33313
ELLIS RYAN C Manager 1700 NW 65th Ave., Suite 4, Plantation, FL, 33314
ELLIS RYAN C Agent 1700 NW 65th Ave., Suite 4, Planation, FL, 33313
NANNA JUUL ANDERSEN LIVING TRUST Member 1700 NW 65th Ave., Suite 4, Plantation, FL, 33313

Unique Entity ID

CAGE Code:
7M1L0
UEI Expiration Date:
2017-04-26

Business Information

Doing Business As:
BEST NAME BADGES
Activation Date:
2016-05-03
Initial Registration Date:
2016-04-26

Commercial and government entity program

CAGE number:
7M1L0
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2022-04-27
CAGE Expiration:
2022-04-26

Contact Information

POC:
RYAN ELLIS
Corporate URL:
www.bestnamebadges.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097229 BNB PLASTICS EXPIRED 2015-09-22 2020-12-31 - 1700 NW 65TH AVE, SUITE 4, PLANTATION, FL, 33313
G14000090125 BNB LINE ACTIVE 2014-09-03 2029-12-31 - 1700 NW 65TH AVE., SUITE 4, PLANTATION, FL, 33313
G13000103986 BNB PROMOS ACTIVE 2013-10-22 2029-12-31 - 1700 NW 65TH AVE, SUITE 4, PLANTATION, FL, 33313
G11000105688 VALUE NAME TAGS EXPIRED 2011-10-28 2016-12-31 - 10001 NW 50TH ST, STE 103B, SUNRISE, FL, 33351
G10000093764 BEST NAME BADGES ACTIVE 2010-10-13 2030-12-31 - 1700 N.W. 65TH. AVE., SUITE #4, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1700 NW 65th Ave., Suite 4, Plantation, FL 33313 -
CHANGE OF MAILING ADDRESS 2014-02-25 1700 NW 65th Ave., Suite 4, Plantation, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1700 NW 65th Ave., Suite 4, Planation, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
158017.00
Total Face Value Of Loan:
158017.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$158,017
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,079.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $158,015
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State