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. |
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 |
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 |
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 |
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 | - | - |
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