Search icon

CROWDER BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: CROWDER BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROWDER BROTHERS 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: 30 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: L13000078989
FEI/EIN Number 46-4170090

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

Address: 320 75th Ave, St Pete Beach, FL, 33706, US
Mail Address: 560 Normandy Road, Madeira Beach, FL, 33708, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWDER JUSTIN C Manager 560 Normandy Road, Madeira Beach, FL, 33708
Crowder John W Secretary 320 75th Ave, St Pete Beach, FL, 33706
Justin Crowder Agent 560 Normandy Road, Madeira Beach, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003864 CROWDER BROTHERS HARDWARE EXPIRED 2014-01-10 2019-12-31 - 12480 SPRING HILL DRIVE, SPRING HILL, FL, 34609
G14000003867 ST PETE BEACH HARDWARE EXPIRED 2014-01-10 2019-12-31 - 12480 SPRING HILL FL, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 560 Normandy Road, Madeira Beach, FL 33708 -
CHANGE OF MAILING ADDRESS 2022-03-29 320 75th Ave, St Pete Beach, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 320 75th Ave, St Pete Beach, FL 33706 -
REGISTERED AGENT NAME CHANGED 2018-02-16 Justin, Crowder -
LC AMENDMENT 2014-12-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344772934 0420600 2020-06-04 320 75TH AVE, SAINT PETE BEACH, FL, 33706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-06-04
Case Closed 2020-08-24

Related Activity

Type Complaint
Activity Nr 1553315
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2020-07-14
Current Penalty 3856.0
Initial Penalty 3856.0
Final Order 2020-08-10
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a. On or about 6/4/2020, at the job site, in the sales floor area employees were exposed to fire hazards in that, the exit door was locked and obstructed by two metal bars.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2020-07-14
Current Penalty 771.0
Initial Penalty 771.0
Final Order 2020-08-10
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): Basic requirement. When an authorized government representative asks for the records you keep under Part 1904, you must provide copies of the records within four (4) business hours. a. On or about 6/4/2020, employer failed to provide the OSHA 300/300A logs for the years 2017, 2018, 2019, and to date within 4 business hours.
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2020-07-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-10
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 6/4/2020, at the jobsite, employees were exposed to fire hazards in that the fire extinguishers were blocked and the indicators were missing.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-07-14
Abatement Due Date 2020-08-07
Current Penalty 433.0
Initial Penalty 433.0
Final Order 2020-08-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written Hazard Communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a. On or about 6/4/2020, at the jobsite, employees were exposed to serious heath hazards in that the employer failed to provide a HazCom program when using cleaning agents containing solvents to clean the floors and surfaces around the store.
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2020-07-14
Current Penalty 433.0
Initial Penalty 433.0
Final Order 2020-08-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a. On or about 6/4/2020, at the jobsite, employer failed to provide the safety data for the chemicals being used to clean the floors and other surfaces.
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2020-07-14
Current Penalty 433.0
Initial Penalty 433.0
Final Order 2020-08-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. On or about 6/4/2020, at the job site employees were exposed to health hazards in that, the employer failed to provide training in the chemicals that they use to clean as part of their regular duties.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095057101 2020-04-13 0455 PPP 320 75th Ave, St Pete Beach, FL, 33706
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43714.7
Loan Approval Amount (current) 43714.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Pete Beach, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44005.73
Forgiveness Paid Date 2020-12-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State