Search icon

CRAFTY BASTARDS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRAFTY BASTARDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAFTY BASTARDS 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: 26 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L14000051583
FEI/EIN Number 46-5090032

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

Address: 4860 NW 39th Avenue, GAINESVILLE, FL, 32606, US
Mail Address: 4860 NW 39th Avenue, GAINESVILLE, FL, 32606, US
ZIP code: 32606
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNSON BETTY Manager 4860 NW 39th Avenue, GAINESVILLE, FL, 32606
BRUNSON PAT Manager 4860 NW 39th Avenue, GAINESVILLE, FL, 32606
BRUNSON BETTY Agent 4860 NW 39th Avenue, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 4860 NW 39th Avenue, Suite A, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4860 NW 39th Avenue, Suite A, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2017-04-11 4860 NW 39th Avenue, Suite A, GAINESVILLE, FL 32606 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 BRUNSON, BETTY -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000606277 TERMINATED 1000000794517 ALACHUA 2018-08-21 2028-08-29 $ 291.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-24

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
377429.67
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
54700.00
Total Face Value Of Loan:
54700.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$54,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$54,996.29
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $54,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State