Search icon

CAPE CORAL CREMATORY, LLC - Florida Company Profile

Company Details

Entity Name: CAPE CORAL CREMATORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE CORAL CREMATORY, 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: 11 Oct 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: L07000103244
FEI/EIN Number 261203806

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

Address: 950 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990, US
Mail Address: 950 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT MARLIN Manager 950 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990
SCHMIDT PETRA Manager 950 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990
SCHMIDT MARCELLA Manager 950 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990
SCHMIDT MARCELLA Agent 950 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 SCHMIDT, MARCELLA -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 950 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2012-04-22 950 COUNTRY CLUB BLVD, CAPE CORAL, FL 33990 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-12-04 CAPE CORAL CREMATORY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000968066 TERMINATED 1000000505897 LEE 2013-05-09 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000607393 TERMINATED 1000000285358 LEE 2012-08-28 2032-09-19 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State