Search icon

NM CRH, LLC - Florida Company Profile

Company Details

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

NM CRH, 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: 17 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000191863
FEI/EIN Number 81-4152078

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

Address: 11525 ACOSTA AVENUE, ORLANDO, FL, 32836
Mail Address: 11525 ACOSTA AVENUE, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON KEVIN Manager 11525 ACOSTA AVENUE, ORLANDO, FL, 32836
KELLER SEAN P Manager 6251 TROTTER ROAD, CLARKSVILLE, MD, 21029
PRESTON Susan Agent 11525 ACOSTA AVENUE, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016484 THE UPS STORE #6855 EXPIRED 2017-02-14 2022-12-31 - 9924 UNIVERSAL BLVD, SUITE 224-330, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-08-09 - -
REGISTERED AGENT NAME CHANGED 2019-08-09 PRESTON, Susan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2016-11-16 NM CRH, LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-08-09
ANNUAL REPORT 2017-04-10
LC Name Change 2016-11-16
Florida Limited Liability 2016-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032148408 2021-02-07 0491 PPP 11525 Acosta Ave, Orlando, FL, 32836-8879
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-8879
Project Congressional District FL-11
Number of Employees 4
NAICS code 561431
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17414.7
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State