Search icon

GRACELAND FUNERAL HOME & CREMATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GRACELAND FUNERAL HOME & CREMATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACELAND FUNERAL HOME & CREMATION SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2013 (12 years ago)
Document Number: L13000093841
FEI/EIN Number 46-3158485

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3434 W Flagler St, MIAMI, FL, 33135, US
Mail Address: ATTN: G. ARRANTS, P O BOX 629, KNOXVILLE, TN, 37901-0629, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES DENNIS A Managing Member 5430 RUTLEDGE PIKE, KNOXVILLE, TN, 37934
CABALLERO FELIPE Agent 3434 W. Flagler St, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019606 FUNERARIA GRACELAND ACTIVE 2015-02-23 2025-12-31 - 5430 RUTLEDGE PIKE, KNOXVILLE, TN, 37924
G15000019611 GRACELAND FUNERAL HOME ACTIVE 2015-02-23 2025-12-31 - 5430 RUTLEDGE PK, KNOXVILLE, TN, 37924

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 3434 W. Flagler St, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 3434 W Flagler St, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2014-02-20 3434 W Flagler St, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State