Search icon

HERMIT CRAB REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HERMIT CRAB REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERMIT CRAB REAL ESTATE, 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: 06 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L12000002814
FEI/EIN Number 45-4182551

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

Address: 1155 12th St N, NAPLES, FL, 34102, US
Mail Address: 1155 12th St N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGHEY DOUGLAS Managing Member 1155 12th St N, NAPLES, FL, 34102
HAUGHEY DOUGLAS Agent 1155 12th St N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 1155 12th St N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-04-05 1155 12th St N, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1155 12th St N, NAPLES, FL 34102 -
REINSTATEMENT 2016-04-18 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 HAUGHEY, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689077307 2020-04-29 0455 PPP 1155 12TH ST N, NAPLES, FL, 34102
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9582
Loan Approval Amount (current) 9582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9705.24
Forgiveness Paid Date 2021-08-18
1644218408 2021-02-02 0455 PPS 1155 12th St N, Naples, FL, 34102-5434
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-5434
Project Congressional District FL-19
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15193.33
Forgiveness Paid Date 2022-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State