Search icon

KELLOGG'S KREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: KELLOGG'S KREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLOGG'S KREATIONS, 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: 29 May 2007 (18 years ago)
Document Number: L07000056162
FEI/EIN Number 261980551

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

Address: 11160 SW 84th CT, Miami, FL, 33156, US
Mail Address: 400 NW Gilman Blvd, Issaquah, WA, 98027, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLOGG STEPHEN A Manager 400 NW Gilman Blvd, Issaquah, WA, 98027
Stephen Kellogg A Agent 400 NW Gilman Blvd, Issaquah, FL, 98027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131341 STEPHEN KELLOGG REAL ESTATE EXPIRED 2018-12-12 2023-12-31 - 2947 WHITEHEAD STREET, MIAMI, FL, 33133
G15000081925 STEPHEN KELLOGG ACTIVE 2015-08-07 2025-12-31 - 2947 WHITEHEAD ST, MIAMI, FL, 33133
G15000016840 K&G MARINE OUTFITTERS ACTIVE 2015-02-16 2025-12-31 - 14707 S. DIXIE HWY, #104, MIAMI, FL, 33176
G10000032406 KELLOGG CONSULTING GROUP ACTIVE 2010-04-12 2025-12-31 - 2947 WHITEHEAD ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 11160 SW 84th CT, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-04-04 11160 SW 84th CT, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 400 NW Gilman Blvd, Unit 433, Issaquah, FL 98027 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Stephen, Kellogg A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000289639 TERMINATED 1000000925557 MIAMI-DADE 2022-06-09 2032-06-15 $ 560.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265588005 2020-06-23 0455 PPP 2947 WHITEHEAD STREET, miami, FL, 33133-3741
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51235
Loan Approval Amount (current) 51235
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33133-3741
Project Congressional District FL-27
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51901.05
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State