Search icon

RIGHT CHOICE CREMATIONS-FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: RIGHT CHOICE CREMATIONS-FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT CHOICE CREMATIONS-FLORIDA, 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: 05 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L15000022659
FEI/EIN Number 38-3956641

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

Address: 369 N. New York Ave, Suite 300, Winter Park, FL, 32789, US
Mail Address: 369 N. New York Ave, Suite 300, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FPG INTERMEDIATE HOLDCO, LLC Member
COGENCY GLOBAL INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049989 RIGHT CHOICE CREMATION EXPIRED 2015-05-20 2020-12-31 - 4901 VINELAND ROAD, SUITE 350, ORLANDO, FL, 32811
G15000049993 RIGHT CHOICE CREMATIONS ACTIVE 2015-05-20 2026-12-31 - 4901 VINELAND ROAD, SUITE 300, SUITE 300, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 369 N. New York Ave, Suite 300, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-25 369 N. New York Ave, Suite 300, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-04-26 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2023-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-15
REINSTATEMENT 2016-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State