Search icon

CRUNCH BRADENTON, LLC - Florida Company Profile

Company Details

Entity Name: CRUNCH BRADENTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUNCH BRADENTON, 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: 09 Aug 2012 (13 years ago)
Document Number: L12000103018
FEI/EIN Number 46-1130416

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

Address: 3915 Riga Blvd ., Tampa, FL, 33619, US
Mail Address: PO Box 3650, Brandon, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIEN VINCE Manager PO Box 3650, Brandon, FL, 33509
DOTSON JEFF Manager PO Box 3650, Brandon, FL, 33509
Stross Christy Agent 2220 Central Ave, St Petersburg, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046837 CRUNCH BRADENTON ACTIVE 2018-04-12 2028-12-31 - 3915 RIGA BLVD ., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Stross, Christy -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 2220 Central Ave, Suite C, St Petersburg, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 3915 Riga Blvd ., Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-04-06 3915 Riga Blvd ., Tampa, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620178610 2021-03-17 0455 PPS 2720 Broadway Center Blvd, Brandon, FL, 33510-2583
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172045
Loan Approval Amount (current) 172045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-2583
Project Congressional District FL-15
Number of Employees 38
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172723.75
Forgiveness Paid Date 2021-08-17
8444207003 2020-04-08 0455 PPP 8440 lockwood ridge road, SARASOTA, FL, 34243-2920
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184100
Loan Approval Amount (current) 184100
Undisbursed Amount 0
Franchise Name Crunch
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-2920
Project Congressional District FL-16
Number of Employees 54
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186198.24
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State