Search icon

STONEMOR FLORIDA LLC

Company Details

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

Central Index Key

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

Filings since 2021-07-21

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Donohue Lilly Manager 3331 Street Road, Bensalem, PA, 19020
Trujillo Lorena Manager 3331 Street Road, Bensalem, PA, 19020

Fictitious Names

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

Events

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

Debts

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

Documents

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