Search icon

CRIMI HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CRIMI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRIMI HOLDINGS, 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: 12 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2012 (13 years ago)
Document Number: L08000113483
FEI/EIN Number 263879350

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

Address: 10762 S.E. US HIGHWAY 441, BELLEVIEW, FL, 34420, US
Mail Address: 10762 S.E. US HIGHWAY 441, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crimi Michael Jr. Manager 10762 S.E. US HIGHWAY 441, BELLEVIEW, FL, 34420
CRIMI MICHAEL JR. Agent 10762 S.E. US HIGHWAY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-07-10 CRIMI, MICHAEL, JR. -
LC AMENDMENT 2012-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 10762 S.E. US HIGHWAY 441, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2012-09-27 10762 S.E. US HIGHWAY 441, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 10762 S.E. US HIGHWAY 441, BELLEVIEW, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4282328510 2021-02-25 0491 PPS 10762 SE US Highway 441, Belleview, FL, 34420-3805
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6028.95
Loan Approval Amount (current) 6028.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-3805
Project Congressional District FL-06
Number of Employees 2
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6077.52
Forgiveness Paid Date 2021-12-14
4970577305 2020-04-30 0491 PPP 10762 SE US Highway 441, Belleview, FL, 34420
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300.33
Loan Approval Amount (current) 28300.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28595.91
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State