Search icon

THE CRABBY HUNTER, LLC - Florida Company Profile

Company Details

Entity Name: THE CRABBY HUNTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CRABBY HUNTER, 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: 06 Aug 2018 (7 years ago)
Date of dissolution: 09 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2024 (6 months ago)
Document Number: L18000187877
FEI/EIN Number 83-1515763

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

Address: 41 TOPAZ COVE, MIRAMAR BEACH, FL, 32550
Mail Address: 4812 CLEAR SPRINGS RD, CLARKSVILLE, TN, 37040
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER JAMES D Authorized Member 4812 CLEAR SPRINGS RD, CLARKSVILLE, TN, 37040
HUNTER THOMAS Manager 41 TOPAZ COVE, MIRAMAR BEACH, FL, 32550
HUNTER SANDRA Authorized Member 4812 CLEAR SPRINGS RD, CLARKSVILLE, TN, 37040
The Legacy Advisory Firm LLC Agent 41 TOPAZ COVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-09 - -
REGISTERED AGENT NAME CHANGED 2019-02-10 The Legacy Advisory Firm LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 41 TOPAZ COVE, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1093727404 2020-05-03 0491 PPP 41 TOPAZ CV, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7581.04
Forgiveness Paid Date 2021-06-01
8280688300 2021-01-29 0491 PPS 41 Topaz Cv, Miramar Beach, FL, 32550-5210
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-5210
Project Congressional District FL-01
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23893.82
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State