Search icon

TREASURED MEMORIES FL, LLC - Florida Company Profile

Company Details

Entity Name: TREASURED MEMORIES FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURED MEMORIES FL, 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: 15 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: L15000009009
FEI/EIN Number 47-2857473

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

Address: 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMEYER JAMES EJR Manager 1400 EOFF STREET, WHEELING, WV, 26003
JOHNSON DREW Agent 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652
DIGNITY FUNERAL SERVICES, INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009897 TREASURED MEMORIES ACTIVE 2015-01-28 2025-12-31 - 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2022-03-02 JOHNSON, DREW -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State