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. |
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 |
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 |
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 | - | - |
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