Search icon

BELL'S FUNERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BELL'S FUNERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELL'S FUNERAL 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: 03 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L14000054824
FEI/EIN Number 47-4272328

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

Address: 8390 Pines Blvd, PEMBROKE PINES, FL, 33024, US
Mail Address: 3750 North State Rd 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elijah Bell Manager 3750 North State Rd 7, Lauderdale Lakes, FL, 33319
BELL ELIJAH Authorized Member 3750 North State Rd 7, Lauderdale Lakes, FL, 33319
Bell Mikara Manager 3750 North State Rd 7, Lauderdale Lakes, FL, 33319
Bell Mikara E Agent 3750 North State Rd 7, Lauderdale Lakes, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071807 BELL'S FUNERAL HOME &CREMATION SERVICES ACTIVE 2017-06-30 2027-12-31 - 3750 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 8390 Pines Blvd, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 2022-03-09 - -
CHANGE OF MAILING ADDRESS 2022-03-09 8390 Pines Blvd, PEMBROKE PINES, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 3750 North State Rd 7, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2019-03-30 Bell, Mikara E -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-04-07 BELL'S FUNERAL SERVICES, LLC -

Court Cases

Title Case Number Docket Date Status
BELL'S FUNERAL SERVICES, LLC VS SHELANDA KREKREGHE and RICARDO REID 4D2019-3696 2019-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-019849 (08)

Parties

Name BELL'S FUNERAL SERVICES, LLC
Role Petitioner
Status Active
Representations Frances G. De La Guardia, Isabel Alvarez, Suzanne Aldahan
Name Ricardo Reid
Role Respondent
Status Active
Name Shelanda Krekreghe
Role Respondent
Status Active
Representations Kyle J. Stewart, Jerry D. Hamilton, Michael A. Weiss
Name GUIDING LIGHT CREMATIONS, LLC
Role Respondent
Status Active
Name EVERGLADES CREMATORIUM, LLC
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****4D19-3690 AND 4D19-3696 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 4D19-3690 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2020-03-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 4, 2019 petition for writ of certiorari is denied.CONNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2020-03-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Shelanda Krekreghe
Docket Date 2020-02-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ (GUIDING LIGHT CREMATIONS, LLC. and EVERGLADES CREMATORIUM, LLC.)
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ (BELL'S FUNERAL SERVICES, LLC)
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's February 18, 2020 motion is granted. The time for petitioner to file a reply is extended to and including February 25, 2020.
Docket Date 2020-02-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ **AMENDED**
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ **AMENDED MOTION FILED**
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' February 14, 2020 motion for extension of time is granted, and the time for petitioners to file a reply is extended to and including February 26, 2020.
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Guiding Light Cremations, LLC
Docket Date 2020-02-05
Type Response
Subtype Response
Description Response
On Behalf Of Shelanda Krekreghe
Docket Date 2020-02-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Shelanda Krekreghe
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' January 2, 2020 motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended to February 10, 2020. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Shelanda Krekreghe
Docket Date 2019-12-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D19-3690 and 4D19-3696 are consolidated for all purposes and shall proceed in case number 4D19-3690.
Docket Date 2019-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bell's Funeral Services, LLC
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2019-12-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Bell's Funeral Services, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-03-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790047706 2020-05-01 0455 PPP 1826 N University Dr, Pembroke Pines, FL, 33024
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10401
Loan Approval Amount (current) 10400.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 4
NAICS code 812210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10536.77
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State