Entity Name: | CREATIVE PLAN ADMINISTRATORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Aug 2005 |
Business ALEI: | 0829451 |
Annual report due: | 31 Mar 2026 |
Business address: | 115 Farm Brook Lane, South Windsor, CT, 06074, United States |
Mailing address: | P.O. Box 465, South Windsor, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | eobrien@cpatpa.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIE R O'BRIEN | Agent | 115 Farm Brook Lane, P.O. Box 465, South Windsor, CT, 06074, United States | P.O. Box 465, South Windsor, CT, 06074, United States | +1 860-930-3918 | mobrien@cpatpa.com | 115 Farm Brook Lane, South Windsor, CT, 06074, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD J O'BRIEN | Officer | 115 Farm Brook Lane, South Windsor, CT, 06074, United States | 115 Farm Brook Lane, South Windsor, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012969876 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0012321631 | 2025-02-06 | - | Annual Report | Annual Report | - |
BF-0011167936 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010372664 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007332913 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0006743965 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006644583 | 2019-09-16 | - | Annual Report | Annual Report | 2019 |
0006245313 | 2018-09-12 | - | Annual Report | Annual Report | 2018 |
0005919320 | 2017-09-01 | - | Annual Report | Annual Report | 2017 |
0005622993 | 2016-08-05 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1155327300 | 2020-04-28 | 0156 | PPP | 20 Western Boulevard, Glastonbury, CT, 06033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005249848 | Active | OFS | 2024-11-13 | 2030-05-10 | AMENDMENT | |||||||||||||||||||||||||
|
Name | SANTANDER BANK, N.A. |
Role | Secured Party |
Name | SOVEREIGN BANK |
Role | Secured Party |
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Debtor |
Parties
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Debtor |
Name | SOVEREIGN BANK |
Role | Secured Party |
Parties
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Debtor |
Name | SOVEREIGN BANK |
Role | Secured Party |
Parties
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Debtor |
Name | SOVEREIGN BANK |
Role | Secured Party |
Parties
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Debtor |
Name | COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD |
Role | Secured Party |
Parties
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Debtor |
Name | COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD |
Role | Secured Party |
Parties
Name | COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD |
Role | Secured Party |
Name | KANA ENTERPRISES, L.L.C. |
Role | Debtor |
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Debtor |
Name | COMPASS ONE, LLC |
Role | Debtor |
Parties
Name | KANA ENTERPRISES, L.L.C. |
Role | Debtor |
Name | COMPASS ONE, LLC |
Role | Debtor |
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Debtor |
Name | COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD |
Role | Secured Party |
Parties
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Debtor |
Name | SOVEREIGN BANK |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_21-cv-00199 | Judicial Publications | 29:1002 E.R.I.S.A.: Employee Retirement | Employee Retirement Income Security Act (ERISA) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MALLORY INDUSTRIES, INCORPORATED |
Role | Cross Claimant |
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Cross Defendant |
Name | Underwriting Management Experts |
Role | Cross Defendant |
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | Defendant |
Name | MALLORY INDUSTRIES, INCORPORATED |
Role | Defendant |
Name | Underwriting Management Experts |
Role | Defendant |
Name | Hospital for Special Care |
Role | Plaintiff |
Name | Kelley Levine |
Role | Plaintiff |
Name | CHRIS SOLEAU AND ASSOCIATES LLC |
Role | ThirdParty Defendant |
Name | CREATIVE PLAN ADMINISTRATORS, LLC |
Role | ThirdParty Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_21-cv-00199-0 |
Date | 2022-03-08 |
Notes | For the reasons discussed in the attached Decision and Order, Creative Plan Administrators' motion for leave to file third party complaint is GRANTED. Creative Plan Administrators is directed to file and serve the third-party complaint no later than March 22, 2022. It is further ORDERED, the parties shall file an updated Rule 26(f) report, proposing a new schedule in light of the filing of the third-party complaint, no later than April 5, 2022. Signed by Judge Sarala V. Nagala on 3/8/22. (Marks, Joshua) |
View | View File |
Opinion ID | USCOURTS-ctd-3_21-cv-00199-1 |
Date | 2022-05-06 |
Notes | For the reasons in the attached Ruling and Order, UME's Motion to Dismiss is GRANTED. If no motion for leave to amend is filed by Mallory by May 20, 2022, the Clerk of Court is directed to terminate Underwriting Management Experts as a party to this action. Signed by Judge Sarala V. Nagala on 5/6/22. (Marks, Joshua) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information