Search icon

CRAFTED AUDIO, LLC. - Florida Company Profile

Company Details

Entity Name: CRAFTED AUDIO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAFTED AUDIO, 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: 24 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L15000127876
FEI/EIN Number 47-4751625

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

Address: 8051 N. TAMIAMI TRAIL SUITE E6, SARASOTA, FL, 34243, US
Mail Address: 389 McDonough Rd, Fayetteville, GA, 30214, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAFTED AUDIO, LLC 401(K) PLAN 2022 474751625 2023-05-27 CRAFTED AUDIO, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3217504708
Plan sponsor’s address 8100 CHANCELLOR DR., SUITE 150, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CRAFTED AUDIO, LLC 401(K) PLAN 2021 474751625 2022-05-19 CRAFTED AUDIO, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3217504708
Plan sponsor’s address 8100 CHANCELLOR DR., SUITE 150, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CRAFTED AUDIO, LLC 401(K) PLAN 2020 474751625 2021-07-01 CRAFTED AUDIO, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3217504708
Plan sponsor’s address 8100 CHANCELLOR DR., SUITE 150, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WHITE JOSEPH President 389 McDonough Rd, Fayetteville, GA, 30214
CINDY'S FLORIDA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087889 CRAFTED DESIGN EXPIRED 2017-08-10 2022-12-31 - 7616 SOUTHLAND BLVD., SUITE 104, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 8051 N. TAMIAMI TRAIL SUITE E6, SARASOTA, FL 34243 -
LC STMNT OF RA/RO CHG 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 8051 N. TAMIAMI TRAIL SUITE E6, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 8051 N. TAMIAMI TRAIL SUITE E6, STE E6, SARASOTA, FL 34243 -
LC STMNT OF RA/RO CHG 2019-06-12 - -
REGISTERED AGENT NAME CHANGED 2017-08-31 CINDY'S FLORIDA LLC -
LC AMENDMENT 2017-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-03
CORLCRACHG 2023-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-06
CORLCRACHG 2019-06-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3712137109 2020-04-12 0491 PPP 8100 CHANCELLOR DR STE 150, ORLANDO, FL, 32809
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97300
Loan Approval Amount (current) 97300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 9
NAICS code 334310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97877.42
Forgiveness Paid Date 2020-11-19
5126208403 2021-02-07 0491 PPS 8100 Chancellor Dr Ste 150, Orlando, FL, 32809-9164
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150990
Loan Approval Amount (current) 150990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-9164
Project Congressional District FL-10
Number of Employees 10
NAICS code 334310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152461.48
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State