Search icon

FLORIDA CREMATION SOCIETY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CREMATION SOCIETY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CREMATION SOCIETY, 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: 14 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: L16000050177
FEI/EIN Number 59-3259104

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

Address: 708 S.W. 2ND AVENUE, OCALA, FL, 34471, US
Mail Address: 708 S.W. 2ND AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS Kevin K Manager 708 S.W. 2ND AVENUE, OCALA, FL, 34471
Roland H J Agent 19939 E. Pennsylvania Avenue, Dunnellon, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061302 FLORIDA CREMATION EXPIRED 2016-06-22 2021-12-31 - POST OFFICE BOX 5819, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-08-14 708 S.W. 2ND AVENUE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 708 S.W. 2ND AVENUE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-03-19 Roland, H Jackson -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 19939 E. Pennsylvania Avenue, Dunnellon, FL 34432 -
CONVERSION 2016-03-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000040440. CONVERSION NUMBER 500000159095

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State