Search icon

HOLMES FUNERAL MINISTRIES LLC. - Florida Company Profile

Company Details

Entity Name: HOLMES FUNERAL MINISTRIES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLMES FUNERAL MINISTRIES 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L14000160242
FEI/EIN Number 47-2106869

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

Address: 601 CLAUDE HOLMES, SR. AVE., HAINES CITY, FL, 33844
Mail Address: 601 CLAUDE HOLMES, SR. AVE., HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES DELIRIA President 601 CLAUDE HOLMES, SR., HAINES CITY, FL, 33844
HOLMES CLAUDE EIII. President 601 CLAUDE HOLMES, SR., HAINES CITY, FL, 33844
Holmes, III Claude EI Manager 601 CLAUDE HOLMES, SR. AVE., HAINES CITY, FL, 33844
HOLMES DELIRIA Vice President 601 CLAUDE HOLMES, SR., HAINES CITY, FL, 33844
HOLMES FUNERAL DIRECTORS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 Holmes Funeral Directors -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-10-19
REINSTATEMENT 2021-10-18
REINSTATEMENT 2020-09-29
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State