Search icon

CRIMINAL TASKFORCE LLC - Florida Company Profile

Company Details

Entity Name: CRIMINAL TASKFORCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRIMINAL TASKFORCE 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: 03 May 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: L19000120808
FEI/EIN Number 84-1726920

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

Address: 221 Driggs Dr, Winter Park, FL, 32793, US
Mail Address: 221 Driggs Dr, Winter Park, FL, 32793, US
ZIP code: 32793
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVERMAN REGGIE L Manager 221 Driggs Dr, Winter Park, FL, 32793
DAVERMAN REGGIE L Auth 221 Driggs Dr, Winter Park, FL, 32793
DAVERMAN REGGIE L Agent 221 Driggs Dr, WINTER PARK, FL, 32793

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 221 Driggs Dr, SUITE 4474, WINTER PARK, FL 32793 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 221 Driggs Dr, SUITE 4474, Winter Park, FL 32793 -
CHANGE OF MAILING ADDRESS 2023-09-11 221 Driggs Dr, SUITE 4474, Winter Park, FL 32793 -
LC AMENDMENT AND NAME CHANGE 2019-07-05 CRIMINAL TASKFORCE LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-17
LC Amendment and Name Change 2019-07-05
Florida Limited Liability 2019-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6639418505 2021-03-04 0491 PPP 1000 Savage Ct Ste 108, Longwood, FL, 32750-4988
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-4988
Project Congressional District FL-07
Number of Employees 5
NAICS code 561612
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22309.74
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State