Search icon

TERIN BARBAS CREMER, LLC - Florida Company Profile

Company Details

Entity Name: TERIN BARBAS CREMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TERIN BARBAS CREMER, 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: 16 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: L14000009038
FEI/EIN Number N/A

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

Address: 3237 W. Fountain Blvd., Tampa, FL 33609
Mail Address: 3237 W. Fountain Blvd., Tampa, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBAS CREMER, PLLC Agent -
Cremer, Terin B Managing Member 209 S. Packwood Ave., Tampa, FL 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-07 Barbas Cremer PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 209 S. Packwood Ave., Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 3237 W. Fountain Blvd., Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-04-21 3237 W. Fountain Blvd., Tampa, FL 33609 -
LC NAME CHANGE 2014-02-07 TERIN BARBAS CREMER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166617209 2020-04-28 0455 PPP 3237 W Fountain Blvd, TAMPA, FL, 33609-4620
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2843.37
Loan Approval Amount (current) 2843.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33609-4620
Project Congressional District FL-14
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2868.04
Forgiveness Paid Date 2021-03-23
3473288302 2021-01-22 0455 PPS 3237 W Fountain Blvd, Tampa, FL, 33609-4620
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4329.88
Loan Approval Amount (current) 4329.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-4620
Project Congressional District FL-14
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4351.94
Forgiveness Paid Date 2021-08-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State