Search icon

CRYSTAL RIVER HOTEL INVESTMENT GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRYSTAL RIVER HOTEL INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2019 (6 years ago)
Document Number: L19000282039
FEI/EIN Number 84-3833646
Address: 125 NE First Avenue, OCALA, FL, 34470, US
Mail Address: 125 NE First Avenue, OCALA, FL, 34470, US
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAJU AZIM F Manager 125 NE First Avenue, OCALA, FL, 34470
Saju Navroz F Manager 125 NE First Avenue, OCALA, FL, 34470
Saju Navroz F Agent 125 NE First Avenue, OCALA, FL, 34470

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JUDITH SUTTON
User ID:
P2466862

Unique Entity ID

Unique Entity ID:
EJN3HAAJ89N5
CAGE Code:
8LJH6
UEI Expiration Date:
2026-07-15

Business Information

Activation Date:
2025-07-17
Initial Registration Date:
2020-05-12

Commercial and government entity program

CAGE number:
8LJH6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-17
SAM Expiration:
2026-07-15

Contact Information

POC:
JUDITH SUTTON

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085426 HOLIDAY INN EXPRESS CRYSTAL RIVER ACTIVE 2023-07-20 2028-12-31 - 1203 NE 5TH STREET, CRYSTAL RIVER, FL, 34429
G20000014508 HOLIDAY INN EXPRESS, CRYSTAL RIVER, FLORIDA ACTIVE 2020-01-31 2025-12-31 - 1920 SW 12TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Saju, Navroz F -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 125 NE First Avenue, Suite 1, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2020-04-23 125 NE First Avenue, Suite 1, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 125 NE First Avenue, Suite 1, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
Florida Limited Liability 2019-11-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108972.50
Total Face Value Of Loan:
108972.50
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77700.00
Total Face Value Of Loan:
77700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$108,972.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,972.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,554.68
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $108,967.5
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$77,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,308.83
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $77,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State