Search icon

CREATIVE CHEMISTRY, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE CHEMISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE CHEMISTRY, 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: 19 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L14000179856
FEI/EIN Number 47-4729109

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

Address: 9902 Palazzo St., Seffner, FL, 33584, US
Mail Address: 9902 Palazzo St., Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS BROOK L Manager 9902 Palazzo St., Seffner, FL, 33584
KEVIN GAINES, CPA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006529 BLS MARKETING EXPIRED 2016-01-18 2021-12-31 - 3219 OAK GREEN WAY, TAMPA, FL, 33611
G16000006533 CREATIVE CHEMISTRY EXPIRED 2016-01-18 2021-12-31 - 3219 OAK GREEN WAY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-13 Kevin Gaines CPA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 225 S. Swoope Ave, # 105, Mailtand, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 9902 Palazzo St., Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2019-05-01 9902 Palazzo St., Seffner, FL 33584 -
LC NAME CHANGE 2015-12-21 CRESATIVE CHEMISTRY, LLC -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-03
LC Name Change 2015-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913147206 2020-04-27 0455 PPP 9902 PALAZZO ST, SEFFNER, FL, 33584-2673
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4845
Loan Approval Amount (current) 4845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEFFNER, HILLSBOROUGH, FL, 33584-2673
Project Congressional District FL-15
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4893.05
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State