Search icon

WEST SIDE CREMATORY LLC - Florida Company Profile

Company Details

Entity Name: WEST SIDE CREMATORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST SIDE CREMATORY 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: 15 Jul 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L13000099581
FEI/EIN Number 46-3187956

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

Address: 805 MARY'S PARK PLACE, STE. 2, WINTER GARDEN, FL, 34787, US
Mail Address: 862 MARY'S PARK PLACE, STE. 2, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS BRETT Manager 4156 Benedict Avenue, Orlando, FL, 32833
EVANS BROCK Manager 620 Gatlin Ave, Orlando, FL, 32806
SMITH KEITH CESQ. Agent ONE LAKE MORTON DR., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 805 MARY'S PARK PLACE, STE. 2, WINTER GARDEN, FL 34787 -
LC AMENDED AND RESTATED ARTICLES 2017-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 805 MARY'S PARK PLACE, STE. 2, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-02-21 SMITH, KEITH C, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 ONE LAKE MORTON DR., LAKELAND, FL 33801 -
REINSTATEMENT 2015-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
LC Amended and Restated Art 2017-02-21
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14700.00
Total Face Value Of Loan:
14700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14700
Current Approval Amount:
14700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14776.52

Date of last update: 01 Jun 2025

Sources: Florida Department of State