Search icon

FAITH CHAPEL FUNERAL SERVICES, LLC

Company Details

Entity Name: FAITH CHAPEL FUNERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2012 (12 years ago)
Document Number: L12000145719
FEI/EIN Number 46-1408474
Address: 1000 Highway 29 South, Cantonment, FL, 32533, US
Mail Address: 1000 Highway 29 South, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900IGZ44RO539US46 L12000145719 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Wiener, Wendy R Esq., 1700 Summit Lake Drive, Suite 101, Tallahassee, US-FL, US, 32317
Headquarters 1000 Highway 29 South, Cantonment, US-FL, US, 32533

Registration details

Registration Date 2022-01-27
Last Update 2023-01-27
Status LAPSED
Next Renewal 2023-01-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000145719

Agent

Name Role Address
WIENER WENDY R Agent C/O WRW Legal, PLLC, TALLAHASSEE, FL, 32317

Auth

Name Role Address
ATWOOD MICHAEL S Auth 100 BEVERLY PARKWAY, PENSACOLA, FL, 32505
Atwood Teresa K Auth 1000 Highway 29 South, Cantonment, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122785 FAITH CHAPEL FUNERAL HOME ACTIVE 2012-12-19 2027-12-31 No data 100 BEVERLY PARKWAY, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 C/O WRW Legal, PLLC, 1700 Summit Lake Drive, Suite 101, TALLAHASSEE, FL 32317 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1000 Highway 29 South, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2013-01-24 1000 Highway 29 South, Cantonment, FL 32533 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State