Entity Name: | GULF COAST CREMATIONS HOLDINGS RETIRED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF COAST CREMATIONS HOLDINGS RETIRED 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: | 03 Nov 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000105917 |
FEI/EIN Number |
271252566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7134 WESTMORELAND DRIVE, SARASOTA, FL, 34243, US |
Mail Address: | 7134 WESTMORELAND DRIVE, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS DOUGLAS H | Manager | 4111 NORTH LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34234 |
JENNINGS DOUGLAS H | Agent | 4123 NORTH LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2020-07-15 | GULF COAST CREMATIONS HOLDINGS RETIRED LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-15 | 7134 WESTMORELAND DRIVE, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2020-07-15 | 7134 WESTMORELAND DRIVE, SARASOTA, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 4123 NORTH LOCKWOOD RIDGE ROAD, SARASOTA, FL 34234 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-11 | JENNINGS, DOUGLAS HJR | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2011-03-11 | GULF COAST CREMATIONS HOLDINGS LLC | - |
Name | Date |
---|---|
LC Name Change | 2020-07-15 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State