Entity Name: | ETERNITY CREMATIONS OF NASSAU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ETERNITY CREMATIONS OF NASSAU, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000015941 |
FEI/EIN Number |
275056945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 10728, JACKSONVILLE, FL, 32247-0728, US |
Address: | 1890 S. 14TH ST., FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL REX D | Manager | PO BOX 10728, JACKSONVILLE, FL, 322470728 |
GILL REX D | Agent | 4856 OAKDALE AVENUE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | GILL, REX D. | - |
LC AMENDMENT AND NAME CHANGE | 2020-07-02 | ETERNITY CREMATIONS OF NASSAU, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 4856 OAKDALE AVENUE, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-29 | 1890 S. 14TH ST., STE. 302, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 1890 S. 14TH ST., STE. 302, FERNANDINA BEACH, FL 32034 | - |
LC AMENDMENT | 2011-02-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-14 |
LC Amendment and Name Change | 2020-07-02 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State