Search icon

S.E. FUNERAL HOMES OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Central Index Key

CIK number Mailing Address Business Address Phone
1156458 1333 SOUTH CLEARVIEW PARKWAY, JEFFERSON, LA, 70121 1333 SOUTH CLEARVIEW PARKWAY, JEFFERSON, LA, 70121 5048375880

Filings since 2011-06-16

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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.

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-003041-O

Parties

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

Documents

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