Search icon

CRYSTALLINE CAPITAL, LLC - Florida Company Profile

Company Details

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

CRYSTALLINE CAPITAL, 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: 05 Apr 2010 (15 years ago)
Document Number: L10000036514
FEI/EIN Number 272282463

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

Address: 279 W. KEY PALM ROAD, BOCA RATON, FL, 33432
Mail Address: 279 W. KEY PALM ROAD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISNER NEIL R Manager 279 W. KEY PALM ROAD, BOCA RATON, FL, 33432
Bucher Elaine Esq. Agent Boca Village Corporate Center, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-17 Bucher, Elaine, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 Boca Village Corporate Center, 4855 Technology Way, Suite 630, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 279 W. KEY PALM ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-04-14 279 W. KEY PALM ROAD, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501388905 2021-04-28 0455 PPS 279 W Key Palm Rd, Boca Raton, FL, 33432-7923
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70832
Loan Approval Amount (current) 70832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-7923
Project Congressional District FL-23
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71235.65
Forgiveness Paid Date 2021-11-26
9873557300 2020-05-03 0455 PPP 279 W KEY PALM RD, BOCA RATON, FL, 33432-7923
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70833
Loan Approval Amount (current) 70833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-7923
Project Congressional District FL-23
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71448.18
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State