Search icon

MCRAE FUNERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MCRAE FUNERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCRAE FUNERAL SERVICES, 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: 16 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: L10000129011
FEI/EIN Number 452468312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1940 DR. MARTIN LURTHER KING JR STREET S, 1095 PINELLAS POINT DR SO, ST PETERSBURG, FL, 33705, US
Mail Address: 1320 CORAL WAY S, ST PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCRAE PAUL Jr. Authorized Member 1095 PINELLAS POINT DR SO, ST PETERSBURG, FL, 33705
MCRAE LEAH Authorized Member 1095 PINELLAS POINT DR SO, ST PETERSBURG, FL, 33705
MCRAE DEANA Authorized Member 1095 PINELLAS POINT DR SO, ST PETERSBURG, FL, 33705
MCRAE DONNA Agent 1095 PINELLAS POINT DR SO, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1095 PINELLAS POINT DR SO, ST PETERSBURG, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1940 DR. MARTIN LURTHER KING JR STREET S, 1095 PINELLAS POINT DR SO, ST PETERSBURG, FL 33705 -
REINSTATEMENT 2019-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-19 - -
REGISTERED AGENT NAME CHANGED 2017-03-19 MCRAE, DONNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-02-14
REINSTATEMENT 2017-03-19
ANNUAL REPORT 2014-02-27
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State