Search icon

CRISAFI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CRISAFI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISAFI HOLDINGS 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: 10 Jun 2019 (6 years ago)
Document Number: L19000153190
FEI/EIN Number 84-2114579

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

Address: 655 FOREST SHORE DR., MIRAMAR BEACH, FL, 32550, US
Mail Address: 655 FOREST SHORE DR., MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISAFI ANTHONY J Manager 655 FOREST SHORE DR, MIRAMAR BEACH, FL, 32550
BLUEPOINT FINANCIAL LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089484 DESTIN JEWELRY ACTIVE 2024-07-26 2029-12-31 - 655 FOREST SHORE DRIVE, MIRAMAR BEACH, FL, 32550
G22000134186 WHOLESALE JEWELRY ACTIVE 2022-10-27 2027-12-31 - 655 FOREST SHORE DRIVE, MIRAMAR BEACH, FL, 32550
G20000009448 CREATIVE GEMS ACTIVE 2020-01-21 2025-12-31 - 655 FOREST SHORE DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 BluePoint Financial, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 151 REGIONS WAY STE 3D, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015047204 2020-04-15 0491 PPP 109 MELVIN ST, DESTIN, FL, 32541-2338
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22572.42
Loan Approval Amount (current) 22572.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DESTIN, OKALOOSA, FL, 32541-2338
Project Congressional District FL-01
Number of Employees 6
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22773.41
Forgiveness Paid Date 2021-03-09
9987408404 2021-02-18 0491 PPS 655 Forest Shore Dr, Miramar Beach, FL, 32550-3958
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22572.4
Loan Approval Amount (current) 22572.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 32550-3958
Project Congressional District FL-01
Number of Employees 6
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22785.14
Forgiveness Paid Date 2022-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State