Search icon

CRUCIAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CRUCIAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUCIAL SOLUTIONS 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: 14 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L15000206520
FEI/EIN Number 27-2318442

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

Address: 1520 Gulf Blvd, Unit 602, Clearwater Beach, FL, 33767, US
Mail Address: 1520 Gulf Blvd, Unit 602, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEETER RENEE Authorized Member 1520 Gulf Blvd, Clearwater Beach, FL, 33767
TEETER BRIAN Manager 1520 Gulf Blvd, Clearwater Beach, FL, 33767
TEETER BRIAN Agent 1520 Gulf Blvd, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1520 Gulf Blvd, Unit 602, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2022-03-07 1520 Gulf Blvd, Unit 602, Clearwater Beach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1520 Gulf Blvd, Unit 602, Clearwater Beach, FL 33767 -
CONVERSION 2015-12-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000156487

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2741848601 2021-03-15 0455 PPS 23901 Hastings Way, Land O Lakes, FL, 34639-4963
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28705
Loan Approval Amount (current) 28705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-4963
Project Congressional District FL-12
Number of Employees 3
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28880.42
Forgiveness Paid Date 2021-10-25
4929287201 2020-04-27 0455 PPP 2095 OTTER WAY, PALM HARBOR, FL, 34685
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41445
Loan Approval Amount (current) 41445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34685-1000
Project Congressional District FL-13
Number of Employees 3
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41815.7
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State