Entity Name: | CAPE CORAL PET CREMATORY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPE CORAL PET 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. |
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: | LC AMENDMENT |
Event Date Filed: | 08 Aug 2011 (14 years ago) |
Document Number: | L07000103246 |
FEI/EIN Number |
261203786
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 |
Name | Role | Address |
---|---|---|
SCHMIDT PETRA | Manager | 950 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990 |
URBANIK MARCELLA | Manager | 950 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990 |
URBANIK MARCELLA | Agent | 950 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-07 | URBANIK, 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 | - |
LC AMENDMENT | 2011-08-08 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC NAME CHANGE | 2008-12-04 | CAPE CORAL PET CREMATORY, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-06-07 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State