Entity Name: | S.E. COMBINED SERVICES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.E. COMBINED SERVICES 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: | L10000120115 |
FEI/EIN Number |
590259432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019, US |
Address: | 4207 E LAKE AVE, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1156488 | 1333 SOUTH CLEARVIEW PARKWAY, JEFFERSON, LA, 70121 | 1333 SOUTH CLEARVIEW PARKWAY, JEFFERSON, LA, 70121 | 5048375880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-174856-19 |
Filing date | 2011-06-16 |
File | View File |
Filings since 2011-06-10
Form type | S-4 |
File number | 333-174856-19 |
Filing date | 2011-06-10 |
File | View File |
Filings since 2008-06-12
Form type | 424B7 |
File number | 333-145926-59 |
Filing date | 2008-06-12 |
File | View File |
Filings since 2008-04-21
Form type | 424B7 |
File number | 333-145926-59 |
Filing date | 2008-04-21 |
File | View File |
Filings since 2008-03-20
Form type | 424B7 |
File number | 333-145926-59 |
Filing date | 2008-03-20 |
File | View File |
Filings since 2008-01-23
Form type | 424B7 |
File number | 333-145926-59 |
Filing date | 2008-01-23 |
File | View File |
Filings since 2007-12-18
Form type | 424B7 |
File number | 333-145926-59 |
Filing date | 2007-12-18 |
File | View File |
Filings since 2007-11-13
Form type | 424B7 |
File number | 333-145926-59 |
Filing date | 2007-11-13 |
File | View File |
Filings since 2007-10-05
Form type | 424B7 |
File number | 333-145926-59 |
Filing date | 2007-10-05 |
File | View File |
Filings since 2007-09-07
Form type | S-3ASR |
File number | 333-145926-59 |
Filing date | 2007-09-07 |
File | View File |
Filings since 2006-05-09
Form type | 424B3 |
File number | 333-124131-168 |
Filing date | 2006-05-09 |
File | View File |
Filings since 2006-05-05
Form type | S-4/A |
File number | 333-124131-168 |
Filing date | 2006-05-05 |
File | View File |
Filings since 2005-04-18
Form type | S-4 |
File number | 333-124131-168 |
Filing date | 2005-04-18 |
File | View File |
Filings since 2001-08-14
Form type | S-4 |
File number | 333-67458-S5 |
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 | Manager | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
GIBBS BRENDA K | Asst | 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121 |
GRUENDL KEITH L | Vice President | 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121 |
GUARA MANUEL 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 |
---|---|---|---|---|---|---|
G23000120483 | ROBERT TOALE AND SONS CELEBRATION OF LIFE CENTER | ACTIVE | 2023-09-28 | 2028-12-31 | - | 7454 S TAMIAMI TRL, SARASOTA, FL, 34231 |
G22000120098 | BLOUNT & CURRY, TERRACE OAKS FUNERAL HOME AND CREMATORY | ACTIVE | 2022-09-22 | 2027-12-31 | - | 12690 N 56TH ST, TEMPLE TERRACE, FL, 33617 |
G21000164957 | ROYAL PALM MEMORIAL GARDENS | ACTIVE | 2021-12-13 | 2026-12-31 | - | 5601 GREENWOOD AVE., WEST PALM BEACH, FL, 33407 |
G21000153830 | GARDEN OF MEMORIES CEMETERY | ACTIVE | 2021-11-17 | 2026-12-31 | - | 4207 E LAKE AVE, TAMPA, FL, 33610 |
G20000129751 | WEST PALM CREMATORY | ACTIVE | 2020-10-06 | 2025-12-31 | - | 5601 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407 |
G19000063091 | SOUTH FLORIDA ENGRAVING | ACTIVE | 2019-05-30 | 2029-12-31 | - | 745 US 1, SUITE 105, NORTH PALM BEACH, FL, 33408 |
G18000073560 | ROBERT TOALE AND SONS FUNERAL HOME - WIEGAND CHAPEL | EXPIRED | 2018-07-03 | 2023-12-31 | - | 7454 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
G18000011529 | FLAGLER MEMORIAL GARDENS | ACTIVE | 2018-01-22 | 2028-12-31 | - | 511 OLD KINGS ROAD SOUTH, FLAGLER BEACH, FL, 32136 |
G17000073322 | BLOUNT & CURRY FUNERAL HOMES - CARROLLWOOD CHAPEL | ACTIVE | 2017-07-07 | 2027-12-31 | - | 3207 WEST BEARSS AVENUE, TAMPA, FL, 33618 |
G17000063834 | BLOUNT & CURRY FUNERAL HOME - TERRACE OAKS CHAPEL | EXPIRED | 2017-06-08 | 2022-12-31 | - | 12690 N 56TH ST, TEMPLE TERRACE, FL, 33617 |
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 | 4207 E LAKE AVE, TAMPA, FL 33610 | - |
MERGER | 2010-12-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 8. MERGER NUMBER 300000109323 |
MERGER NAME CHANGE | 2010-12-03 | S.E. COMBINED SERVICES OF FLORIDA, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
CONVERSION | 2010-10-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 018214. CONVERSION NUMBER 500000108985 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEFINA MCGINLEY VS S.E. COMBINED SERVICES OF FLORIDA, LLC., d/b/a ROYAL PALM MEMORIAL GARDENS & FUNERAL HOME | 4D2019-0656 | 2019-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEFINA MCGINLEY |
Role | Appellant |
Status | Active |
Representations | Bernard A. Lebedeker |
Name | S.E. COMBINED SERVICES OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Representations | Anastasia Protopapadakis, Ted C. Craig |
Name | ROYAL PALM MEMORIAL GARDENS & FUNERAL HOME |
Role | Appellee |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 8, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-04-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOSEFINA MCGINLEY |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 8, 2019 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-03-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | JOSEFINA MCGINLEY |
Docket Date | 2019-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2019-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSEFINA MCGINLEY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State