Search icon

LEGACY FUNERAL HOLDINGS OF FLORIDA, LLC

Company Details

Entity Name: LEGACY FUNERAL HOLDINGS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L14000025381
FEI/EIN Number 46-4881664
Address: 3103 SACKETT STREET, HOUSTON, TX, 77098, US
Mail Address: P.O. BOX 56005, HOUSTON, TX, 77256
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Authorized Member

Name Role Address
LEGACY FUNERAL HOLDINGS, INC. Authorized Member 3103 SACKETT STREET, HOUSTON, TX, 77098

Manager

Name Role Address
SOPER MICHAEL Manager 3103 SACKETT STREET, HOUSTON, TX, 77098

Vice President

Name Role Address
Drew Harry Vice President 3103 SACKETT STREET, HOUSTON, TX, 77098

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119533 HIGHLAND MEMORY GARDENS FUNERAL HOME ACTIVE 2022-09-21 2027-12-31 No data 3329 EAST SEMORAN BLVD, APOPKA, FL, 32703
G22000109721 HIGHLAND FUNERAL HOME ACTIVE 2022-09-06 2027-12-31 No data 3103 SACKETT ST, HOUSTON, TX, 77098
G20000017297 CREMATION SPECIALISTS OF FLORIDA ACTIVE 2020-02-07 2025-12-31 No data P.O. BOX 56005, HOUSTON, TX, 77256
G19000112948 CREMATION SPECIALISTS ACTIVE 2019-10-17 2029-12-31 No data 3103 SACKETT STREET, HOUSTON, TX, 77098
G17000079022 ORLANDO CREMATION ACTIVE 2017-07-24 2027-12-31 No data 3103 SACKETT ST, HOUSTON, TX, 77098
G16000127418 ROSE LAWN FUNERAL HOME ACTIVE 2016-11-28 2026-12-31 No data 3103 SACKETT ST, HOUSTON, TX, 77098
G16000127422 ROSE LAWN CEMETERY ACTIVE 2016-11-28 2026-12-31 No data 3103 SACKETT ST, HOUSTON, TX, 77098
G16000101571 HIGHLAND MEMORY GARDENS FUNERAL HOME EXPIRED 2016-09-16 2021-12-31 No data 3329 EAST SEMORAN BLVD., APOPKA, FL, 32703
G16000101573 HIGHLAND FUNERAL HOME EXPIRED 2016-09-16 2021-12-31 No data 3329 EAST SEMORAN BLVD., APOPKA, FL, 32703
G14000049663 COLLISON CAREY HAND FUNERAL HOME ACTIVE 2014-05-21 2029-12-31 No data 3103 SACKETT ST, HOUSTON, TX, 77098

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
LEGACY FUNERAL HOLDINGS OF FLORIDA, LLC, etc., VS KAREN PADIN. et al., 3D2023-0486 2023-03-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22368

Parties

Name LEGACY FUNERAL HOLDINGS OF FLORIDA, LLC
Role Appellant
Status Active
Representations MELODIE RIVERO, ELAINE D. WALTER
Name KAREN PADIN
Role Appellee
Status Active
Representations NEAL W. HIRSCHFELD, John H. Pelzer
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with case with attachments.
Docket Date 2023-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Respondent Karen Padin’s Response to Petitioner’s Motion to Stay Pending Appeal is noted. Upon consideration, Petitioner’s Motion to Stay Pending Appeal is hereby denied. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2023-04-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-18
Type Response
Subtype Reply
Description REPLY ~ REPLY ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEGACY FUNERAL HOLDINGS OF FLORIDA, LLC
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO STAY PENDING APPEAL
On Behalf Of KAREN PADIN
Docket Date 2023-04-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response, within twenty-four (24) hours from the date of this Order, to Petitioner’s Motion to Stay Pending Appeal.
Docket Date 2023-04-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LEGACY FUNERAL HOLDINGS OF FLORIDA, LLC
Docket Date 2023-04-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LEGACY FUNERAL HOLDINGS OF FLORIDA, LLC
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KAREN PADIN
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAREN PADIN
Docket Date 2023-03-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days of the filing of the response.
Docket Date 2023-03-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LEGACY FUNERAL HOLDINGS OF FLORIDA, LLC
Docket Date 2023-03-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LEGACY FUNERAL HOLDINGS OF FLORIDA, LLC
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
CORLCRACHG 2019-07-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State