Search icon

CRMIFIED LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CRMIFIED 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: 07 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (9 years ago)
Document Number: L11000028730
FEI/EIN Number 275088355

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

Address: 3004 Ella Way, Saint Cloud, FL, 34771, US
Mail Address: 3004 Ella Way, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSKINS JOSHUA Manager 3004 Ella Way, Saint Cloud, FL, 34771
HOSKINS JOSHUA Agent 3004 Ella Way, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 3004 Ella Way, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 3004 Ella Way, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3004 Ella Way, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2016-10-31 HOSKINS, JOSHUA -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-16 1452 AVLEIGH CIRCLE, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2012-06-16 1452 AVLEIGH CIRCLE, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-16 1452 AVLEIGH CIRCLE, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-08-23
REINSTATEMENT 2016-10-31

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
20595.00
Total Face Value Of Loan:
20595.00
Date:
2021-03-12
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:
18236.00
Total Face Value Of Loan:
0.00
Date:
2021-03-06
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:
-18236.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
33200.00
Total Face Value Of Loan:
33200.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20595
Current Approval Amount:
20595
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20716.31
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33200
Current Approval Amount:
33200
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33418.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State