Search icon

CHERISHED MEMORIES PET CREMATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHERISHED MEMORIES PET CREMATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERISHED MEMORIES PET CREMATION SERVICES, 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: 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: 03 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000096944
FEI/EIN Number 205655465

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

Address: 7525 NW 4th Blvd, Ste 50, Gainesville, FL, 32607, US
Mail Address: 7525 NW 4th Blvd, Ste 50, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEAR ALLAN Managing Member 2225 NW 66th Ct, Gainesville, FL, 32653
Spear Vivian Auth 2225 NW 66th Ct, Gainesville, FL, 32653
Spear Allan Agent 7525 NW 4th Blvd, Ste 50, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 7525 NW 4th Blvd, Ste 50, Gainesville, FL 32607 -
REINSTATEMENT 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 7525 NW 4th Blvd, Ste 50, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2021-11-23 7525 NW 4th Blvd, Ste 50, Gainesville, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 Spear, Allan -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State