Search icon

CHERISHED MEMORIES PET CREMATION SERVICES, LLC

Company Details

Entity Name: CHERISHED MEMORIES PET CREMATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000096944
FEI/EIN Number 205655465
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

Agent

Name Role Address
Spear Allan Agent 7525 NW 4th Blvd, Ste 50, Gainesville, FL, 32607

Managing Member

Name Role Address
SPEAR ALLAN Managing Member 2225 NW 66th Ct, Gainesville, FL, 32653

Auth

Name Role Address
Spear Vivian Auth 2225 NW 66th Ct, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 7525 NW 4th Blvd, Ste 50, Gainesville, FL 32607 No data
REINSTATEMENT 2021-11-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 7525 NW 4th Blvd, Ste 50, Gainesville, FL 32607 No data
CHANGE OF MAILING ADDRESS 2021-11-23 7525 NW 4th Blvd, Ste 50, Gainesville, FL 32607 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-15 Spear, Allan No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State