Search icon

CRYSTAL COVE RESORT, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL COVE RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL COVE RESORT, 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: 22 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: L11000143537
FEI/EIN Number 45-4103918

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

Address: 121 CRYSTAL COVE DRIVE, PALATKA, FL, 32177, US
Mail Address: 121 CRYSTAL COVE DRIVE, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDaniel David S Agent 121 CRYSTAL COVE DRIVE, PALATKA, FL, 32177
CRYSTAL COVE HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039175 CRYSTAL COVE RV RESORT & MARINA ACTIVE 2025-03-19 2030-12-31 - 121 CRYSTAL COVE DRIVE, PALATKA, FL, 32177
G13000088016 HARD DOCK CAFE EXPIRED 2013-09-05 2018-12-31 - 133 CRYSTAL COVE DRIVE, PALATKA, FL, 32177
G12000008892 CRYSTAL COVE PROPERTIES EXPIRED 2012-01-27 2017-12-31 - 133 CRYSTAL COVE DRIVE, PALATKA, FL, 32177, US
G12000008891 RIVER PROPERTY MANAGEMENT EXPIRED 2012-01-27 2017-12-31 - 133 CRYSTAL COVE DRIVE, PALATKA, FL, 32177, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-10 McDaniel, David S -
REINSTATEMENT 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-11-16 - -
CHANGE OF MAILING ADDRESS 2020-11-16 121 CRYSTAL COVE DRIVE, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 121 CRYSTAL COVE DRIVE, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 121 CRYSTAL COVE DRIVE, PALATKA, FL 32177 -

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-01-13
LC Amendment 2020-11-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6751177204 2020-04-28 0491 PPP 121 CRYSTAL COVE DR, PALATKA, FL, 32177
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3665
Loan Approval Amount (current) 3665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALATKA, PUTNAM, FL, 32177-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3717.12
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State