Search icon

CRAVE MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: CRAVE MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAVE MANAGEMENT GROUP 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: 18 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000281723
FEI/EIN Number 84-3843547

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

Address: 9241 Brookwood Court, Bonita Springs, FL, 34135, US
Mail Address: 9241 Brookwood Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roland Brian A President 9241 Brookwood Court, Bonita Springs, FL, 34135
ROLAND BRIAN Agent 9241 Brookwood Court, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134492 ZEST AT VALENCIA BONITA EXPIRED 2019-12-19 2024-12-31 - 13240 TAMIAMI TRAIL N, SUITE 205, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 9241 Brookwood Court, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-03-16 9241 Brookwood Court, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 9241 Brookwood Court, Bonita Springs, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
Florida Limited Liability 2019-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9143548509 2021-03-12 0455 PPS 9241 Brookwood Ct, Bonita Springs, FL, 34135-7888
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145600
Loan Approval Amount (current) 145600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7888
Project Congressional District FL-19
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146319.91
Forgiveness Paid Date 2021-09-15
9741567203 2020-04-28 0455 PPP 13240 TAMIAMI TRL, NAPLES, FL, 34110
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41533.02
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State