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