Search icon

CRESTVIEW LANDFILL, LLC - Florida Company Profile

Company Details

Entity Name: CRESTVIEW LANDFILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESTVIEW LANDFILL, 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: 15 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: L11000093340
FEI/EIN Number 452990690

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

Address: 100 POINT CENTER ROAD, CRESTVIEW, FL, 32536, US
Mail Address: 5592 OLD RIVER ROAD, BAKER, FL, 32531, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOWAY JONATHAN T Agent 359 N MAIN ST, CRESTVIEW, FL, 32536
PC ACQUISITION I, LLC Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-05-15 100 POINT CENTER ROAD, CRESTVIEW, FL 32536 -
LC AMENDMENT 2015-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-27 100 POINT CENTER ROAD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2015-07-27 HOLLOWAY, JONATHAN T -
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 359 N MAIN ST, CRESTVIEW, FL 32536 -
LC NAME CHANGE 2012-01-09 CRESTVIEW LANDFILL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9392117100 2020-04-15 0491 PPP 5592 OLD RIVER RD, BAKER, FL, 32531-8467
Loan Status Date 2020-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25171.2
Loan Approval Amount (current) 25171.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAKER, OKALOOSA, FL, 32531-8467
Project Congressional District FL-01
Number of Employees 2
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25289.36
Forgiveness Paid Date 2020-10-08
4070388308 2021-01-22 0491 PPS 5592 Old River Rd, Baker, FL, 32531-8467
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29221.95
Loan Approval Amount (current) 29221.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baker, OKALOOSA, FL, 32531-8467
Project Congressional District FL-01
Number of Employees 3
NAICS code 562212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29342.08
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State