Search icon

MCCORMICK FUNERAL HOME & CREMATION SERVICES, LLC

Company Details

Entity Name: MCCORMICK FUNERAL HOME & CREMATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000010644
FEI/EIN Number 47-3322573
Address: 1019 NW 9TH AVENUE, Fort Lauderdale, FL 33311
Mail Address: 1019 NW 9TH AVENUE, Fort Lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rymer, April Agent 7191 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313

Manager

Name Role Address
Boyd, SHAINA Manager 1019 NW 9TH AVENUE, Fort Lauderdale, FL 33311
RYMER, SAMUEL Manager 1019 NW 9TH AVENUE, Fort Lauderdale, FL 33311
MCCORMICK, JULIE Manager 1019 NW 9TH AVENUE, Fort Lauderdale, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1019 NW 9TH AVENUE, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1019 NW 9TH AVENUE, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2016-05-01 Rymer, April No data
LC AMENDMENT AND NAME CHANGE 2015-02-20 MCCORMICK FUNERAL HOME & CREMATION SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 7191 W OAKLAND PARK BLVD, LAUDERHILL, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
LC Amendment and Name Change 2015-02-20
Florida Limited Liability 2015-01-20

Date of last update: 21 Jan 2025

Sources: Florida Department of State