Search icon

CREAM-O-LAND DAIRIES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CREAM-O-LAND DAIRIES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREAM-O-LAND DAIRIES OF FLORIDA, 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 Dec 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: L10000131815
FEI/EIN Number 274527374

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

Address: ATTN: CARL SWICK, 529 CEDAR LANE, FLORENCE, NJ, 08518
Mail Address: ATTN: CARL SWICK, 529 CEDAR LANE, FLORENCE, NJ, 08518
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIER JAY Manager 529 CEDAR LANE, FLORENCE, NJ, 08518
SCHNEIER ROBERT Manager 529 CEDAR LANE, FLORENCE, NJ, 08518
ST. JOHN GREGORY Agent ONE W. LAS OLAS BLVD., STE. 500, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-09-11 - -
REGISTERED AGENT NAME CHANGED 2023-09-11 ST. JOHN, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 ONE W. LAS OLAS BLVD., STE. 500, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 ATTN: CARL SWICK, 529 CEDAR LANE, FLORENCE, NJ 08518 -
CHANGE OF MAILING ADDRESS 2011-03-31 ATTN: CARL SWICK, 529 CEDAR LANE, FLORENCE, NJ 08518 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-24
CORLCRACHG 2023-09-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State