Search icon

S.E. COMBINED SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Central Index Key

CIK number Mailing Address Business Address Phone
1156488 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 333-174856-19
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

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 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 -

Fictitious Names

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

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 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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004494XXXMB

Parties

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

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 2020-05-07
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