Search icon

CRABFATHER, LLC - Florida Company Profile

Company Details

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

CRABFATHER, 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: 13 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L09000003971
FEI/EIN Number 26-4027109

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

Address: 103 STORTER AVE S, EVERGLADES CITY, FL, 34139, US
Mail Address: P. O. BOX 520, EVERGLADES CITY, FL, 34139, US
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECK JONATHAN Manager P.O. BOX 520, EVERGLADES CITY, FL, 34139
TAX & FINANCIAL STRATEGIST LLC Agent 28089 VANDERBILT DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 103 STORTER AVE S, EVERGLADES CITY, FL 34139 -
LC NAME CHANGE 2020-01-17 CRABFATHER, LLC -
CHANGE OF MAILING ADDRESS 2012-01-31 103 STORTER AVE S, EVERGLADES CITY, FL 34139 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
LC Name Change 2020-01-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4989837300 2020-04-30 0455 PPP 103 Storter Ave. South, EVERGLADES CITY, FL, 34139-0001
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17483
Loan Approval Amount (current) 17483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EVERGLADES CITY, COLLIER, FL, 34139-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17611.85
Forgiveness Paid Date 2021-01-26
7423818502 2021-03-06 0455 PPS 12612 NW 11th Ter, Miami, FL, 33182-2451
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17855
Loan Approval Amount (current) 17855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-2451
Project Congressional District FL-28
Number of Employees 3
NAICS code 114112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17937.67
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State