Search icon

GUERRY FUNERAL HOME OF MACCLENNY, LLC - Florida Company Profile

Company Details

Entity Name: GUERRY FUNERAL HOME OF MACCLENNY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUERRY FUNERAL HOME OF MACCLENNY, 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 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: L02000004142
FEI/EIN Number 043642625

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

Address: 420 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063
Mail Address: 420 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milton Brittnee N Manager 420 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063
Milton Brittnee N Agent 420 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000123056 GUERRY FORBES FUNERAL HOME ACTIVE 2024-10-02 2029-12-31 - 420 E MACCLENNY AVE, MACCLENNY, FL, 32063
G24000057617 GUERRY FUNERAL HOME ACTIVE 2024-05-01 2029-12-31 - 420 E. MACCLENNY AVE., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 Milton, Brittnee N -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-31
REINSTATEMENT 2016-08-08
REINSTATEMENT 2014-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State