Search icon

DAVID CRAWFORD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DAVID CRAWFORD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L09000057145
Address: 2011 W 23RD COURT, PANAMA CITY, FL, 32405-2214, US
Mail Address: 2011 W 23RD COURT, PANAMA CITY, FL, 32405-2214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD DAVID Managing Member 2011 W 23RD COURT, PANAMA CITY, FL, 324052214
CRAWFORD DAVID Agent 2011 W 23RD COURT, PANAMA CITY, FL, 324052214

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
DAVID CRAWFORD VS CITRUS COUNTY BOARD OF COUNTY COMMISSIONERS 5D2013-1420 2013-04-19 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
VP-2012-021

Parties

Name DAVID CRAWFORD, LLC
Role Appellant
Status Active
Representations Wm. J. Sheppard, Bryan E. Demaggio
Name PUBLIC EMPLOYEES RELATIONS DNU
Role Appellee
Status Withdrawn
Name Public Employees Relations Commission DNU
Role Appellee
Status Active
Name CITRUS COUNTY BOARD OF COUNTY
Role Appellee
Status Active
Representations Michael J. Roper, Cindy A. Townsend, JOEY D. RIX

Docket Entries

Docket Date 2014-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2013-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-05
Type Notice
Subtype Notice
Description Notice ~ OF MIS-FILINGS
On Behalf Of DAVID CRAWFORD
Docket Date 2013-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID CRAWFORD
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2013-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID CRAWFORD
Docket Date 2013-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITRUS COUNTY BOARD OF COUNTY
Docket Date 2013-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA William J. Sheppard 109154
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CITRUS COUNTY BOARD OF COUNTY
Docket Date 2013-08-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACCEPTED;SHOW CAUSE ORDER IS DISCHARGED;INIT BRF ACCEPTED AS TIMELY FILED.
Docket Date 2013-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID CRAWFORD
Docket Date 2013-08-20
Type Response
Subtype Response
Description RESPONSE ~ PER 8/19ORDER
On Behalf Of DAVID CRAWFORD
Docket Date 2013-08-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS
Docket Date 2013-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - EFILED (582 pages)
Docket Date 2013-05-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/I 70 DYS
Docket Date 2013-05-15
Type Notice
Subtype Notice
Description Notice ~ AA - CONF STMT
On Behalf Of DAVID CRAWFORD
Docket Date 2013-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITRUS COUNTY BOARD OF COUNTY
Docket Date 2013-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DESIGNATION OF E-MAIL ADDRESS
Docket Date 2013-04-28
Type Notice
Subtype Notice
Description Notice ~ AA - MED Q
On Behalf Of DAVID CRAWFORD
Docket Date 2013-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY NOA 4/17/13
Docket Date 2013-04-24
Type Notice
Subtype Notice
Description Notice ~ AE - MED Q
On Behalf Of CITRUS COUNTY BOARD OF COUNTY
Docket Date 2013-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED.
On Behalf Of DAVID CRAWFORD

Documents

Name Date
Florida Limited Liability 2009-06-12

USAspending Awards / Financial Assistance

Date:
2021-08-07
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:
-16816.00
Total Face Value Of Loan:
0.00
Date:
2021-07-20
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:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
19092.00
Total Face Value Of Loan:
19092.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19092
Current Approval Amount:
19092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State