Entity Name: | S.E. FUNERAL HOMES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.E. FUNERAL HOMES OF FLORIDA, 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: | 29 Oct 2010 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Jul 2014 (11 years ago) |
Document Number: | L10000113662 |
FEI/EIN Number |
592050710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1929 ALLEN PARKWAY, TAX DEPT, HOUSTON, TX, 77019, US |
Address: | 301 NE IVANHOE BLVD, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1156458 | 1333 SOUTH CLEARVIEW PARKWAY, JEFFERSON, LA, 70121 | 1333 SOUTH CLEARVIEW PARKWAY, JEFFERSON, LA, 70121 | 5048375880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-174856-21 |
Filing date | 2011-06-16 |
File | View File |
Filings since 2011-06-10
Form type | S-4 |
File number | 333-174856-21 |
Filing date | 2011-06-10 |
File | View File |
Filings since 2008-06-12
Form type | 424B7 |
File number | 333-145926-80 |
Filing date | 2008-06-12 |
File | View File |
Filings since 2008-04-21
Form type | 424B7 |
File number | 333-145926-80 |
Filing date | 2008-04-21 |
File | View File |
Filings since 2008-03-20
Form type | 424B7 |
File number | 333-145926-80 |
Filing date | 2008-03-20 |
File | View File |
Filings since 2008-01-23
Form type | 424B7 |
File number | 333-145926-80 |
Filing date | 2008-01-23 |
File | View File |
Filings since 2007-12-18
Form type | 424B7 |
File number | 333-145926-80 |
Filing date | 2007-12-18 |
File | View File |
Filings since 2007-11-13
Form type | 424B7 |
File number | 333-145926-80 |
Filing date | 2007-11-13 |
File | View File |
Filings since 2007-10-05
Form type | 424B7 |
File number | 333-145926-80 |
Filing date | 2007-10-05 |
File | View File |
Filings since 2007-09-07
Form type | S-3ASR |
File number | 333-145926-80 |
Filing date | 2007-09-07 |
File | View File |
Filings since 2006-05-09
Form type | 424B3 |
File number | 333-124131-189 |
Filing date | 2006-05-09 |
File | View File |
Filings since 2006-05-05
Form type | S-4/A |
File number | 333-124131-189 |
Filing date | 2006-05-05 |
File | View File |
Filings since 2005-04-18
Form type | S-4 |
File number | 333-124131-189 |
Filing date | 2005-04-18 |
File | View File |
Filings since 2001-08-14
Form type | S-4 |
File number | 333-67458-T9 |
Filing date | 2001-08-14 |
File | View File |
Name | Role | Address |
---|---|---|
KEY JANET S | Secretary | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
LONGINO NOBLE L | President | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
TRIESCH MICHAEL G | Treasurer | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
GRUENDL KEITH L | Vice President | 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121 |
GUARA MANUEL | Vice President | 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121 |
LACOUR ANGELA S | Vice President | 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000091228 | BLOUNT & CURRY LIFE EVENT CENTER | ACTIVE | 2023-08-04 | 2028-12-31 | - | 605 S MACDILL AVE, TAMPA, FL, 33609 |
G21000144411 | TURNER FUNERAL HOMES | ACTIVE | 2021-10-27 | 2026-12-31 | - | 14360 SPRING HILL DRIVE, SPRING HILL, FL, 34609 |
G21000013729 | PALMA CEIA COLLECTION BY BLOUNT & CURRY | ACTIVE | 2021-01-28 | 2026-12-31 | - | 605 S MACDILL AVE, TAMPA, FL, 33609 |
G17000078409 | ORLANDO CARE CENTER | ACTIVE | 2017-07-21 | 2027-12-31 | - | 2410 HARRELL ROAD, ORLANDO, FL, 32817 |
G17000065522 | BALDWIN FAIRCHILD ALTERNATIVES AT ALL FAITHS | ACTIVE | 2017-06-14 | 2027-12-31 | - | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
G17000064193 | BLOUNT & CURRY FUNERAL HOME, OLDSMAR/WEST HILLSBOROUGH CHAPEL | ACTIVE | 2017-06-09 | 2027-12-31 | - | 6802 SILVERMILL DR, TAMPA, FL, 33635 |
G17000064200 | BLOUNT & CURRY FUNERAL HOME - MACDILL CHAPEL | ACTIVE | 2017-06-09 | 2027-12-31 | - | 605 S MACDILL AVE, TAMPA, FL, 33609 |
G17000063852 | BALDWIN-FAIRCHILD CREMATORY | EXPIRED | 2017-06-08 | 2022-12-31 | - | 301 NE IVANHOE BLVD, ORLANDO, FL, 32804 |
G17000063848 | TURNER FUNERAL HOMES, CREMATORY & CEMETERY | ACTIVE | 2017-06-08 | 2027-12-31 | - | 14360 SPRING HILL DRIVE, SPRING HILL, FL, 34609 |
G17000063846 | BALDWIN-FAIRCHILD OAKLAWN PARK CEMETERY & FUNERAL HOME | ACTIVE | 2017-06-08 | 2027-12-31 | - | 5000 COUNTY ROAD 46A, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2014-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-03 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 301 NE IVANHOE BLVD, ORLANDO, FL 32804 | - |
CONVERSION | 2010-10-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F13072. CONVERSION NUMBER 500000108615 |
MERGER | 2010-10-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 7. MERGER NUMBER 700000108617 |
MERGER NAME CHANGE | 2010-10-29 | S.E. FUNERAL HOMES OF FLORIDA, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEROME HENIN VS DYLAN VOGT, METRO-STATE SPECIAL SERVICES/VEHICLE PROTECTION UNIT, LLC, S.E. FUNERAL HOMES OF FLORIDA, LLC F/K/A BALDWIN-FAIRCHILD FUNERAL HOMES, INC. | 5D2022-1129 | 2022-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jerome Henin |
Role | Appellant |
Status | Active |
Representations | Lara Judith Edelstein, Kansas R. Gooden |
Name | Baldwin-Farichild Funeral Homes, Inc. |
Role | Appellee |
Status | Active |
Name | S.E. FUNERAL HOMES OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | Dylan Vogt |
Role | Appellee |
Status | Active |
Representations | William Eugene Ruffier, Scott R. Rost, Chad A. Barr, Michael Brehne, Lawrence Burkhalter |
Name | Metro-State Special Services/Vehicle Protection Unit, LLC |
Role | Appellee |
Status | Active |
Name | Hon. A. James Craner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/23 |
On Behalf Of | Jerome Henin |
Docket Date | 2022-05-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dylan Vogt |
Docket Date | 2022-05-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 7/29 ORDER |
On Behalf Of | Dylan Vogt |
Docket Date | 2022-05-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/9/22 |
On Behalf Of | Jerome Henin |
Docket Date | 2022-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Jerome Henin |
Docket Date | 2022-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-08-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-08-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-07-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AE'S MOT ATTY FEES DENIED AS MOOT |
Docket Date | 2022-07-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | Jerome Henin |
Docket Date | 2022-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 8/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-07-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Jerome Henin |
Docket Date | 2022-06-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/25 |
On Behalf Of | Jerome Henin |
Docket Date | 2022-05-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Jerome Henin |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State