Search icon

HERITAGE GARDENS FUNERAL HOME-CEMETERY, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE GARDENS FUNERAL HOME-CEMETERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE GARDENS FUNERAL HOME-CEMETERY, 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: 24 Sep 2007 (18 years ago)
Document Number: L07000096869
FEI/EIN Number 261227190

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

Address: 2201 PARTIN DRIVE N., NICEVILLE, FL, 32578, US
Mail Address: 2201 PARTIN DRIVE N., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skalicky Marion R Chairman 1003C John Sims Parkway E, Niceville, FL, 32578
Ruckel Gregory M Vice President 327 Sandesta Drive, Alto, NM, 88312
Ruckel Charles W Secretary 1200 Ramsey Drive, Lucas, TX, 75002
Skalicky Marion R Agent 1003C JOHN SIMS PARKWAY EAST, NICEVILLE, FL, 32578
RUCKEL PROPERTIES INC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 RUCKEL, MARION L -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 2201 PARTIN DRIVE N., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-02-22 2201 PARTIN DRIVE N., NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2016-01-21 Skalicky, Marion Ruckel -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1003C JOHN SIMS PARKWAY EAST, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State