Entity Name: | STONEMOR FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 May 2012 (13 years ago) |
Date of dissolution: | 16 Dec 2024 (2 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Dec 2024 (2 months ago) |
Document Number: | L12000073256 |
FEI/EIN Number | 45-5412411 |
Address: | 955 Keller Road, Suite 1500, Altamonte Springs, FL, 32714, US |
Mail Address: | 955 Keller Road, Suite 1500, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1669570 | C/O STONEMOR PARTNERS L.P., 311 VETERANS HIGHWAY, SUITE B, LEVITTOWN, PA, 19056 | C/O STONEMOR PARTNERS L.P., 311 VETERANS HIGHWAY, SUITE B, LEVITTOWN, PA, 19056 | (215)826-2800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 15-15D |
File number | 333-235638-111 |
Filing date | 2021-07-21 |
File | View File |
Filings since 2020-07-15
Form type | POS AM |
File number | 333-235638-111 |
Filing date | 2020-07-15 |
File | View File |
Filings since 2020-06-05
Form type | 424B3 |
File number | 333-235638-111 |
Filing date | 2020-06-05 |
File | View File |
Filings since 2020-06-04
Form type | EFFECT |
File number | 333-235638-111 |
Filing date | 2020-06-04 |
File | View File |
Filings since 2020-06-02
Form type | CORRESP |
Filing date | 2020-06-02 |
File | View File |
Filings since 2020-06-02
Form type | S-4/A |
File number | 333-235638-111 |
Filing date | 2020-06-02 |
File | View File |
Filings since 2019-12-23
Form type | UPLOAD |
Filing date | 2019-12-23 |
File | View File |
Filings since 2019-12-20
Form type | S-4 |
File number | 333-235638-111 |
Filing date | 2019-12-20 |
File | View File |
Filings since 2016-04-04
Form type | UPLOAD |
Filing date | 2016-04-04 |
File | View File |
Filings since 2016-03-24
Form type | EFFECT |
File number | 333-210265-164 |
Filing date | 2016-03-24 |
File | View File |
Filings since 2016-03-24
Form type | 424B3 |
File number | 333-210265-164 |
Filing date | 2016-03-24 |
File | View File |
Filings since 2016-03-22
Form type | CORRESP |
Filing date | 2016-03-22 |
File | View File |
Filings since 2016-03-18
Form type | S-4 |
File number | 333-210265-164 |
Filing date | 2016-03-18 |
File | View File |
Filings since 2016-03-18
Form type | S-3ASR |
File number | 333-210264-160 |
Filing date | 2016-03-18 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Donohue Lilly | Manager | 3331 Street Road, Bensalem, PA, 19020 |
Trujillo Lorena | Manager | 3331 Street Road, Bensalem, PA, 19020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000006731 | DAYTONA MEMORIAL PARK NORTH | ACTIVE | 2018-01-12 | 2028-12-31 | No data | 955 KELLER ROAD, ALTAMONTE SPRINGS, FL, 32714 |
G18000006726 | DAYTONA MEMORIAL PARK | ACTIVE | 2018-01-12 | 2028-12-31 | No data | 955 KELLER ROAD, ALTAMONTE SPRINGS, FL, 32714 |
G16000003311 | SERENITY MEADOWS MEMORIAL PARK | EXPIRED | 2016-01-08 | 2021-12-31 | No data | 6919 PROVIDENCE ROAD, RIVERVIEW, FL, 33578 |
G14000072552 | GOOD SHEPHERD MEMORIAL GARDENS | EXPIRED | 2014-07-14 | 2024-12-31 | No data | 5050 SOUTHWEST 20TH STREET, OCALA, FL, 34474 |
G14000072559 | ROBERTS CREMATORY | EXPIRED | 2014-07-14 | 2024-12-31 | No data | 606 SOUTHWEST 2ND AVENUE, OCALA, FL, 34474 |
G14000072554 | ARLINGTON PARK CEMETERY AND FUNERAL HOME | EXPIRED | 2014-07-14 | 2024-12-31 | No data | 6921 LONE STAR ROAD, JACKSONVILLE, FL, 32211 |
G14000072550 | FOREST HILLS MEMORIAL PARK | EXPIRED | 2014-07-14 | 2024-12-31 | No data | 2001 SOUTHWEST MURPHY ROAD, PALM CITY, FL, 34990 |
G14000072561 | ROBERTS FUNERAL HOMES | EXPIRED | 2014-07-14 | 2024-12-31 | No data | 606 SOUTHWEST 2ND AVENUE, OCALA, FL, 34474 |
G14000072563 | ROBERTS FUNERAL HOMES - BRUCE CHAPEL EAST | EXPIRED | 2014-07-14 | 2024-12-31 | No data | 2739 SOUTHWEST MARICAMP ROAD, OCALA, FL, 34471 |
G14000072565 | ROBERTS FUNERAL HOMES - BRUCE CHAPEL WEST | EXPIRED | 2014-07-14 | 2024-12-31 | No data | 6421 SOUTHWEST STATE ROAD 200, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-16 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000105449. MERGER NUMBER 300000262073 |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-20 | 955 Keller Road, Suite 1500, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-20 | 955 Keller Road, Suite 1500, Altamonte Springs, FL 32714 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000384519 | ACTIVE | 1000000998926 | VOLUSIA | 2024-06-14 | 2044-06-19 | $ 1,864.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000606240 | TERMINATED | 1000000669465 | VOLUSIA | 2015-04-13 | 2025-05-22 | $ 1,114.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-10-13 |
AMENDED ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2017-06-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State