Search icon

CREMATION CENTER OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: CREMATION CENTER OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREMATION CENTER OF TAMPA BAY, 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: 26 Apr 2006 (19 years ago)
Document Number: L06000043233
FEI/EIN Number 204758740

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

Mail Address: 235 W. BRANDON BLVD., #281, BRANDON, FL, 33511
Address: 1401 N. 26th St., Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEBBA REBECCA L Managing Member 235 W. BRANDON BLVD., BRANDON, FL, 33511
YEBBA Shawn Managing Member 235 W. BRANDON BLVD., BRANDON, FL, 33511
YEBBA REBECCA L Agent 235 W. BRANDON BLVD., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119911 ECOSWAN ACTIVE 2020-09-15 2025-12-31 - 235 W BRANDON BLVD. #281, BRANDON, FL, 33511
G09000124576 ECOSWAN EXPIRED 2009-06-22 2014-12-31 - 235 W. BRANDON BLVD. #327, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 1401 N. 26th St., Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 235 W. BRANDON BLVD., #281, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2011-03-17 1401 N. 26th St., Tampa, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State