Search icon

SOUTHERN SHIPPING AND CREMATION LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SHIPPING AND CREMATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SHIPPING AND CREMATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2014 (11 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L14000045766
FEI/EIN Number 47-1155063

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

Mail Address: 720 S. US Hwy. 17, SAN MATEO, FL, 32187, US
Address: 720 S. US Hwy. 17, San Mateo, FL, 32187, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS JAMIE D Authorized Member 720 HWY. 17, S., SAN MATEO, FL, 32187
WATTS MARGARET M Authorized Member 720 HWY. 17, S., SAN MATEO, FL, 32187
WATTS JAMIE D Agent 720 S. US Hwy. 17, SAN MATEO, FL, 32187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074488 FLORIDA BIOCARE EXPIRED 2017-07-11 2022-12-31 - 720 HWY. 17, S., SAN MATEO, FL, 32187
G14000028349 CHERISHED PETS BY WATTS EXPIRED 2014-03-20 2019-12-31 - 720 HWY. 17, S., SAN MATEO, FL, 32187
G14000028340 WORTH CREMATION SERVICE OF FLORIDA EXPIRED 2014-03-20 2019-12-31 - 720 HWY. 17, S., SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 720 S. US Hwy. 17, San Mateo, FL 32187 -
CHANGE OF MAILING ADDRESS 2020-01-24 720 S. US Hwy. 17, San Mateo, FL 32187 -
REGISTERED AGENT NAME CHANGED 2020-01-24 WATTS, JAMIE D -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 720 S. US Hwy. 17, SAN MATEO, FL 32187 -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-01-28
Florida Limited Liability 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State