Search icon

NORTHEAST FLORIDA CREMATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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