Search icon

CRESCENT VIEW RANCH, LLC - Florida Company Profile

Company Details

Entity Name: CRESCENT VIEW RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESCENT VIEW RANCH, 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: 29 Oct 2009 (16 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L09000104662
FEI/EIN Number 271251566

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

Address: c/o Peebles Law Firm, P.A., 1201 6th Ave. W., Suite 505, Bradenton, FL, 34205, US
Mail Address: 3007 Preakness Ct., Richmond, TX, 77406, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dornhorst Teresa TTEE Managing Member 3007 Preakness Ct., Richmond, TX, 77406
PEEBLES LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 c/o Peebles Law Firm, P.A., 1201 6th Ave. W., Suite 505, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2016-04-07 c/o Peebles Law Firm, P.A., 1201 6th Ave. W., Suite 505, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2013-04-22 PEEBLES LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 1201 6TH AVE W SUITE 505, BRADENTON, FL 34205 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5834887206 2020-04-27 0455 PPP 6251 SW SMITH AVE, ARCADIA, FL, 34266-8129
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3536
Loan Approval Amount (current) 3536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARCADIA, DE SOTO, FL, 34266-8129
Project Congressional District FL-18
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3571.65
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State