Search icon

THE OLDE ENGLISH CREAMERY, LLC - Florida Company Profile

Company Details

Entity Name: THE OLDE ENGLISH CREAMERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OLDE ENGLISH CREAMERY, 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: 09 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: L18000190686
FEI/EIN Number 83-1523742

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

Address: 221 E ZARRAGOSSA STREET, PENSACOLA, FL, 32502, US
Mail Address: 217 S Alcaniz Street, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSON TANIA A Authorized Member 217 S ALCANIZ STREET, PENSACOLA, FL, 32502
Allen Steven J Mr 217 S Alcaniz Street, PENSACOLA, FL, 32502
HENSON TANIA A Agent 217 S ALCANIZ STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 221 E ZARRAGOSSA STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2019-03-31 221 E ZARRAGOSSA STREET, PENSACOLA, FL 32502 -
LC AMENDMENT AND NAME CHANGE 2019-02-06 THE OLDE ENGLISH CREAMERY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-31
LC Amendment and Name Change 2019-02-06
Florida Limited Liability 2018-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162367100 2020-04-14 0491 PPP 221 E. Zaragoza St., Pensacola, FL, 32502
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17019.12
Loan Approval Amount (current) 17019.12
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address Pensacola, ESCAMBIA, FL, 32502-0002
Project Congressional District FL-01
Number of Employees 6
NAICS code 722320
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 Veteran
Forgiveness Amount 17200.04
Forgiveness Paid Date 2021-05-18
9506568308 2021-01-30 0491 PPS 217 S Alcaniz St, Pensacola, FL, 32502-6011
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) 23826.77
Loan Approval Amount (current) 23826.77
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-6011
Project Congressional District FL-01
Number of Employees 7
NAICS code 722320
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 Female Owned
Veteran Veteran
Forgiveness Amount 23914.9
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State