Search icon

CRASH DEPOT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRASH DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRASH DEPOT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2012 (13 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L12000115284
FEI/EIN Number 46-0948249

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

Address: 523 Recker Hwy, auburndale, FL, 33823, US
Mail Address: 523 Recker Hwy, Auburndale, FL, 33823, US
ZIP code: 33823
City: Auburndale
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHANCE M Managing Member 6003 Live Oak Drive, WINTER HAVEN, FL, 33880
SMITH CHANCE M Agent 6003 Live Oak Drive, WINTER HAVEN, FL, 33880

Form 5500 Series

Employer Identification Number (EIN):
460948249
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 523 Recker Hwy, auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2015-01-07 523 Recker Hwy, auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 6003 Live Oak Drive, WINTER HAVEN, FL 33880 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
82309.40
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78315.45
Total Face Value Of Loan:
78315.45
Date:
2017-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$32,309.4
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,309.4
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,679.79
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $82,305.4
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$78,315.45
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,315.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,689.62
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $78,315.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State