Search icon

CROWN DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: CROWN DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWN DESIGN GROUP 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 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: L13000005097
FEI/EIN Number 461947102

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

Address: 7909 34TH AVE E, BRADENTON, FL, 34211, US
Mail Address: PO Box 260, PARRISH, FL, 34219, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM BEN Managing Member 13120 56th CT E, Parrish, FL, 34219
WALKER GARRETT Managing Member 13206 56th CT E, Parrish, FL, 34219
WALKER GARRETT Agent 13206 56th CT E, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 7909 34TH AVE E, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 13206 56th CT E, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2016-01-26 7909 34TH AVE E, BRADENTON, FL 34211 -
LC AMENDMENT 2013-05-13 - -
LC NAME CHANGE 2013-03-21 CROWN DESIGN GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8333598302 2021-01-29 0455 PPS 7909 34th Ave E, Bradenton, FL, 34211-8408
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) 71700
Loan Approval Amount (current) 71700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-8408
Project Congressional District FL-16
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72104.31
Forgiveness Paid Date 2021-08-30
4615357206 2020-04-27 0455 PPP 5103 Lena Road Unit 107, Bradenton, FL, 34211-9496
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60500
Loan Approval Amount (current) 60500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-9496
Project Congressional District FL-16
Number of Employees 5
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60923.5
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State