Search icon

YOURFUNERALADVOCATE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: YOURFUNERALADVOCATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOURFUNERALADVOCATE 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: 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: 22 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000051360
FEI/EIN Number 262669463

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

Address: c/o Bruce Jacobs, 7911 Rockford Road, Boynton Beach, FL, 33472, US
Mail Address: c/o Bruce Jacobs, 7911 Rockford Road, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YOURFUNERALADVOCATE LLC, NEW YORK 3702437 NEW YORK

Key Officers & Management

Name Role Address
JACOBS BRUCE N Manager 7911 Rockford Road, Boynton Beach, FL, 33472
Jacobs Bruce Agent 35 Sherwood Downs, Park Ridge, FL, 07656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 c/o Bruce Jacobs, 7911 Rockford Road, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2016-03-08 c/o Bruce Jacobs, 7911 Rockford Road, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2014-01-13 Jacobs, Bruce -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 35 Sherwood Downs, Park Ridge, FL 07656 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-09-04
Reg. Agent Change 2013-06-21
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-09-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State