Search icon

CRYSTAL CLEAN AIR LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAN AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL CLEAN AIR 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: 23 Nov 2015 (9 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: L15000197780
FEI/EIN Number 81-0733611

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

Address: 603 F St, Brooksville, FL, 34601, US
Mail Address: 603 F St, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCE ANGELA R Chief Financial Officer 603 F St, Brooksville, FL, 34601
HUNT TIMOTHY MII Chief Executive Officer 603 F St, Brooksville, FL, 34601
HUNT TIMOTHY MII Agent 603 F St, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 603 F St, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2021-03-22 603 F St, Brooksville, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 603 F St, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2020-06-11 HUNT, TIMOTHY M, II -
REINSTATEMENT 2017-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000287615 TERMINATED 1000000955518 HERNANDO 2023-06-14 2033-06-21 $ 478.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-03-08
Florida Limited Liability 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138758401 2021-02-07 0491 PPP 939 Candlelight Blvd, Brooksville, FL, 34601-3119
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34601-3119
Project Congressional District FL-12
Number of Employees 3
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20349.04
Forgiveness Paid Date 2022-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State