Entity Name: | ANAGO CREMATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Oct 2015 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Apr 2016 (9 years ago) |
Document Number: | L15000182238 |
FEI/EIN Number | 47-5566845 |
Mail Address: | 4703 GREENTREE CIRCLE, UNIT B, BOYNTON BEACH, FL, 33436, US |
Address: | 3300 SOUTH CONGRESS AVE, UNIT 20, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZULICK DAVID M | Agent | 4703 GREENTREE CIRCLE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
ZULICK DAVID M | Authorized Representative | 4703 GREENTREE CIRCLE UNITB, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
ZULICK DAVID M | Manager | 4703 GREENTREE CIRCLE UNITB, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
ZULICK DAVID M | Authorized Member | 4703 GREENTREE CIRCLE UNITB, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 3300 SOUTH CONGRESS AVE, UNIT 20, BOYNTON BEACH, FL 33426 | No data |
LC AMENDMENT AND NAME CHANGE | 2016-04-07 | ANAGO CREMATIONS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment and Name Change | 2016-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State