Search icon

LA CREMA 30A, LLC - Florida Company Profile

Company Details

Entity Name: LA CREMA 30A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CREMA 30A, 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: 15 Aug 2016 (9 years ago)
Document Number: L16000151678
FEI/EIN Number 813572258

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

Mail Address: 10952 E County Hwy 30A, Inlet Beach, FL, 32461, US
Address: 11040 HUTCHISON BOULEVARD, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPELL RESTAURANT GROUP, LLC Auth -
SPELL RICHARD A Auth 10952 E County Hwy 30A, Inlet Beach, FL, 32461
TERRY CHRISTY S Agent 10952 E County Hwy 30A, Inlet Beach, FL, 32461
SPELL RESTAURANT GROUP, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090947 LA CREMA TAPAS & CHOCOLATE ACTIVE 2016-08-23 2026-12-31 - 11040 HUTCHISONBLVD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 38 Main St., Rosemary Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2024-02-16 11040 HUTCHISON BOULEVARD, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 10952 E County Hwy 30A, Ste A, Inlet Beach, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 11040 HUTCHISON BOULEVARD, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2020-03-13 TERRY, CHRISTY S -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-27
Florida Limited Liability 2016-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State