Entity Name: | LAKESIDE FUNERAL HOME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2016 (9 years ago) |
Document Number: | L11000053403 |
FEI/EIN Number | 452103950 |
Address: | 11347 Okeechobee Blvd, Royal Palm Beach, FL, 33411, US |
Mail Address: | 11347 Okeechobee Blvd, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
RHODEN MASHAMA M | Managing Member | 11347 Okeechobee Blvd, Royal Palm Beach, FL, 33411 |
RHODEN KILON A | Managing Member | 11347 Okeechobee Blvd, Royal Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000018133 | LAKESIDE FUNERAL HOME & CREMATION CARE | ACTIVE | 2018-02-02 | 2028-12-31 | No data | 11347 OKEECHOBEE BOULEVARD, ROYAL PALM BEACH, FL, 33411 |
G13000072003 | LAKESIDE MEMORIAL CHAPEL | EXPIRED | 2013-07-18 | 2018-12-31 | No data | 5204 10TH AVENUE NORTH, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Registered Agents Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 7901 4th St. N, STE: 300, St. Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 11347 Okeechobee Blvd, Royal Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 11347 Okeechobee Blvd, Royal Palm Beach, FL 33411 | No data |
REINSTATEMENT | 2016-02-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2013-04-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-02-24 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State