Search icon

THE HONEY HOLE...UNIQUE GIFTS, TREASURES & TRINKETS LLC - Florida Company Profile

Company Details

Entity Name: THE HONEY HOLE...UNIQUE GIFTS, TREASURES & TRINKETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HONEY HOLE...UNIQUE GIFTS, TREASURES & TRINKETS 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000093678
FEI/EIN Number 47-1083064

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

Address: 244 SE Hwy 19, Crystal River, FL, 34429, US
Mail Address: 244 SE Hwy 19, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANDALL CONNIE K Authorized Member 20230 SE 116TH AVE., INGLIS, FL, 34449
CRANDALL CONNIE K Agent 20230 SE 116TH AVE., INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 244 SE Hwy 19, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2018-10-04 244 SE Hwy 19, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2018-10-04 CRANDALL, CONNIE K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000195059 ACTIVE 1000000921504 CITRUS 2022-04-18 2042-04-20 $ 989.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000117994 TERMINATED 1000000776142 CITRUS 2018-03-12 2038-03-21 $ 5,045.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424368703 2021-04-01 0491 PPS 244 SE US Highway 19, Crystal River, FL, 34429-4835
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7770
Loan Approval Amount (current) 7770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crystal River, CITRUS, FL, 34429-4835
Project Congressional District FL-12
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7757.54
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State