Entity Name: | JENNINGS FUNERAL HOME AND CREMATORY HOLDINGS RETIRED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENNINGS FUNERAL HOME AND CREMATORY HOLDINGS RETIRED 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L00000011674 |
FEI/EIN Number |
593674945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7134 WESTMORELAND DRIVE, SARASOTA, FL, 34243, US |
Mail Address: | 7134 WESTMORELAND DRIVE, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS DOUGLAS H | Manager | 5750 SWIFT RD, SARASOTA, FL, 34231 |
JENNINGS DOUGLAS H | Agent | 5750 SWIFT RD., SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-15 | 7134 WESTMORELAND DRIVE, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2020-07-15 | 7134 WESTMORELAND DRIVE, SARASOTA, FL 34243 | - |
LC NAME CHANGE | 2020-07-15 | JENNINGS FUNERAL HOME AND CREMATORY HOLDINGS RETIRED LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-11 | 5750 SWIFT RD., SARASOTA, FL 34231 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-11 | JENNINGS, DOUGLAS HJR. | - |
NAME CHANGE AMENDMENT | 2004-01-26 | JENNINGS FUNERAL HOME AND CREMATORY HOLDINGS LLC | - |
Name | Date |
---|---|
LC Name Change | 2020-07-15 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State