Search icon

CRP TRAVEL LLC - Florida Company Profile

Company Details

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

CRP TRAVEL 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: 18 Apr 2012 (13 years ago)
Document Number: L12000052369
FEI/EIN Number 46-2231948

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

Address: 887 Athens Drive, ST. AUGUSTINE, FL, 32092, US
Mail Address: 887 Athens Drive, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK KELLY E Managing Member 887 Athens Drive, ST. AUGUSTINE, FL, 32092
PECK KELLY E Agent 887 Athens Drive, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000061417 GOAWAYPLEASE.COM ACTIVE 2015-06-16 2025-12-31 - 887 ATHENS DRIVE, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 887 Athens Drive, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2020-03-09 887 Athens Drive, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 887 Athens Drive, ST. AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1250697402 2020-05-04 0491 PPP 887 Athens Drive, Saint Augusine, FL, 32092-1951
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7237.5
Loan Approval Amount (current) 7237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augusine, SAINT JOHNS, FL, 32092-1951
Project Congressional District FL-05
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7292.23
Forgiveness Paid Date 2021-02-09
7125238300 2021-01-27 0491 PPS 887 Athens Dr, Saint Augustine, FL, 32092-1951
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7237.5
Loan Approval Amount (current) 7237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32092-1951
Project Congressional District FL-05
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7267.44
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State