Entity Name: | CREAMER NATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Mar 2012 (13 years ago) |
Date of dissolution: | 10 Sep 2024 (5 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 10 Sep 2024 (5 months ago) |
Document Number: | M12000001656 |
FEI/EIN Number | 35-2440874 |
Address: | 1 Maple Avenue, White Plains, NY, 10605, US |
Mail Address: | 1 Maple Avenue, White Plains, NY, 10605, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Fidanza John | Manager | 1 Maple Avenue, White Plains, NY, 10605 |
dowling nancy | Manager | 1 Maple Avenue, White Plains, NY, 10605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000092170 | CAFENATION | EXPIRED | 2012-09-20 | 2017-12-31 | No data | 2711 N. HASKELL AVENUE, STE 3400, DALLAS, TX, 75204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-09-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 1 Maple Avenue, White Plains, NY 10605 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 1 Maple Avenue, White Plains, NY 10605 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
LC STMNT OF RA/RO CHG | 2017-10-12 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2024-09-10 |
ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
CORLCRACHG | 2017-10-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State