Search icon

CREW CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: CREW CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREW CONCEPTS 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: 22 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2013 (12 years ago)
Document Number: L13000043414
FEI/EIN Number 46-2358447

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

Address: 17191 ALICO CENTER RD, UNIT D, FORT MYERS, FL, 33967, US
Mail Address: 17191 ALICO CENTER RD, UNIT D, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIOTTI MIKE Manager 17191 ALICO CENTER RD UNIT D, FORT MYERS, FL, 39676
MARIOTTI MIKE Agent 17191 ALICO CENTER RD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 17191 ALICO CENTER RD, UNIT D, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2024-01-30 MARIOTTI, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 17191 ALICO CENTER RD, FORT MYERS, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 17191 ALICO CENTER RD, UNIT D, FORT MYERS, FL 33967 -
LC AMENDMENT 2013-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478818306 2021-01-17 0455 PPS 17191 Alico Center Rd Unit D, Fort Myers, FL, 33967-6069
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141737
Loan Approval Amount (current) 141737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33967-6069
Project Congressional District FL-19
Number of Employees 16
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 142973.26
Forgiveness Paid Date 2021-12-09
7661827210 2020-04-28 0455 PPP 17191 ALICO CENTER RD, FORT MYERS, FL, 33967
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162290
Loan Approval Amount (current) 162290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33967-0500
Project Congressional District FL-19
Number of Employees 19
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 164084.21
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State