Entity Name: | NORTHEAST FLORIDA CREMATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHEAST FLORIDA CREMATION, 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: | 29 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000083010 |
FEI/EIN Number |
800254120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3131 NW 13TH STREET, GAINESVILLE, FL, 32609 |
Mail Address: | 2615 NE 17TH TERRACE, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS PATSY A | Managing Member | 2615 NE 17TH TERRACE, GAINESVILLE, FL, 32609 |
THOMAS JON CII | Managing Member | 2615 NE 17TH TERRACE, GAINESVILLE, FL, 32609 |
THOMAS PATSY A | Agent | 2615 NE 17TH TERRACE, GAINESVILLE, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070259 | A DIRECT CREMATIONS | EXPIRED | 2017-06-28 | 2022-12-31 | - | 2615 NE 17TH TERRACE, GAINESVILLE, FL, 32609 |
G08270700036 | A DIRECT CREMATIONS | EXPIRED | 2008-09-26 | 2013-12-31 | - | 2615 NE 17TH TERRACE, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 3131 NW 13TH STREET, GAINESVILLE, FL 32609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State