Search icon

CRAWFORD & CRAWFORD, LLC

Company Details

Entity Name: CRAWFORD & CRAWFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2010 (14 years ago)
Document Number: L09000082032
FEI/EIN Number 270797725
Address: 19203 SEA MIST LANE, LUTZ, FL, 33558, US
Mail Address: 19203 SEA MIST LANE, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD CAROL I Agent 19203 SEA MIST LANE, LUTZ, FL, 33558

Managing Member

Name Role Address
CRAWFORD CAROL I Managing Member 19203 SEA MIST LANE, LUTZ, FL, 33558
ARMSTRONG PAMELA M Managing Member 19203 SEA MIST LANE, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051863 CLUB Z IN-HOME TUTORING SERVICES ACTIVE 2020-05-11 2025-12-31 No data 19203 SEA MIST LANE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 19203 SEA MIST LANE, LUTZ, FL 33558 No data
REINSTATEMENT 2010-11-15 No data No data
CHANGE OF MAILING ADDRESS 2010-11-15 19203 SEA MIST LANE, LUTZ, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2010-11-15 CRAWFORD, CAROL I No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-15 19203 SEA MIST LANE, LUTZ, FL 33558 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832728604 2021-03-23 0455 PPS 19203 Sea Mist Ln, Lutz, FL, 33558-9714
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name Club Z!
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-9714
Project Congressional District FL-15
Number of Employees 1
NAICS code 611691
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4947.52
Forgiveness Paid Date 2022-03-22
3859127405 2020-05-08 0455 PPP 19203 Sea Mist Lane, LUTZ, FL, 33558
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 1
NAICS code 611691
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4938.26
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State