Search icon

PEOPLES FUNERAL HOME LLC

Company Details

Entity Name: PEOPLES FUNERAL HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: L14000157145
FEI/EIN Number 47-2028253
Address: 4309 Biscayne Cove Court, B, Kissimmee, FL 34744
Mail Address: 4309 Biscayne Cove Court, B, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Peoples, Karen Y Agent 4309 Biscayne Cove Court, APT # B, Kissimmee, FL 34744

President

Name Role Address
peoples, karen Y President 4309 Biscayne Cove Court, Suite #B Kissimmee, FL 34744

Owner

Name Role Address
peoples, karen Y Owner 4309 Biscayne Cove Court, Suite #B Kissimmee, FL 34744

Chief Operating Officer

Name Role Address
Simpson-Stiles, Alandria DeVette, COO Chief Operating Officer 4309 Biscayne Cove Court, APT# A Kissimmee, FL 34744

Financial Manager

Name Role Address
Simpson, Davinia M, CEO Financial Manager 2328 Mid Town Terrace, Orlando, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 4309 Biscayne Cove Court, B, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 4309 Biscayne Cove Court, APT # B, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2023-02-01 Peoples, Karen Y No data
CHANGE OF MAILING ADDRESS 2023-02-01 4309 Biscayne Cove Court, B, Kissimmee, FL 34744 No data
REINSTATEMENT 2018-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2014-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7082738405 2021-02-11 0491 PPP 1001 E 25th St, Sanford, FL, 32771-4550
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13563
Loan Approval Amount (current) 13563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-4550
Project Congressional District FL-07
Number of Employees 8
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 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13743.22
Forgiveness Paid Date 2022-06-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State