Search icon

CREAMER'S ONLINE PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: CREAMER'S ONLINE PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREAMER'S ONLINE PRODUCTS, 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: 28 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: L09000093200
FEI/EIN Number 271111791

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

Address: 807 SOUTH MARYLAND AVE., PLANT CITY, FL, 33563, US
Mail Address: 807 South Maryland Ave, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREAMER JOHN M Vice President 3204 SAN ANDREAS DR., PLANT CITY, FL, 33566
CREAMER JOHN M President 3204 SAN ANDREAS DR., PLANT CITY, FL, 33566
CREAMER JAMILYN Auth 3204 SAN ANDREAS DR., PLANT CITY, FL, 33566
CREAMER JOHN M Agent 3204 SAN ANDREAS DR., PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064805 HVAC WAREHOUSE ACTIVE 2018-06-04 2028-12-31 - 807 S. MARYLAND AVE., PLANT CITY, FL, 33563
G12000003079 PLANT CITY SEAFOOD EXPIRED 2012-01-09 2017-12-31 - 3304 NORTH COOPER ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 807 SOUTH MARYLAND AVE., PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2020-03-05 807 SOUTH MARYLAND AVE., PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 3204 SAN ANDREAS DR., PLANT CITY, FL 33566 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508768509 2021-03-12 0455 PPP 807 S Maryland Ave, Plant City, FL, 33563-6228
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21085.35
Loan Approval Amount (current) 21085.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-6228
Project Congressional District FL-15
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21136.76
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State