Search icon

LAKESIDE FUNERAL HOME, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENTS INC Agent

Managing Member

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

Fictitious Names

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

Events

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

Documents

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