Search icon

CRYSTAL CLEAN AIR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 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
City: Brooksville
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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,000
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,349.04
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $19,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State