Search icon

CRULLIANCE, LLC - Florida Company Profile

Company Details

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

CRULLIANCE, 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: 06 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L16000112745
FEI/EIN Number 81-2927954

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

Address: 400 N Street 15th Floor, Tampa, FL, 33602, US
Mail Address: 400 N. Tampa St. 15th Floor, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ RUBEN Manager 400 N Street 15th Floor, Tampa, FL, 33602
CRUZ RUBEN Agent 400 N Street 15th Floor, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-12-07 400 N Street 15th Floor, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 400 N Street 15th Floor, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 400 N Street 15th Floor, Tampa, FL 33602 -
LC NAME CHANGE 2017-04-17 CRULLIANCE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
LC Name Change 2017-04-17
ANNUAL REPORT 2017-01-15
Florida Limited Liability 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7098748304 2021-01-27 0455 PPS 6120 Skylarkcrest Dr, Lithia, FL, 33547-1784
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13445
Loan Approval Amount (current) 13445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lithia, HILLSBOROUGH, FL, 33547-1784
Project Congressional District FL-16
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13518.67
Forgiveness Paid Date 2021-08-18
9764087302 2020-05-02 0455 PPP 6120 SKYLARKCREST DR, LITHIA, FL, 33547-1784
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13445
Loan Approval Amount (current) 13445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITHIA, HILLSBOROUGH, FL, 33547-1784
Project Congressional District FL-16
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13531.11
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State