Search icon

PARADISE FUNERAL HOME LLC

Company Details

Entity Name: PARADISE FUNERAL HOME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L17000069380
FEI/EIN Number 82-1246205
Address: 1941 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 1941 W Oakland Park Blvd, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Desir Guerlyne Agent 1941 W Oakland Park Blvd, Oakland Park, FL, 33311

Manager

Name Role Address
GELIN ALNES Manager 1941 W Oakland Park Blvd, Oakland Park, FL, 33311

Chief Executive Officer

Name Role Address
Desir Guerlyne Chief Executive Officer 16437 SW 22nd Street, Miramar, FL, 33027

Auth

Name Role Address
Desir Guerlyne Auth 1941 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-09-30 1941 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2019-03-12 Desir, Guerlyne No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 1941 W Oakland Park Blvd, Oakland Park, FL 33311 No data
LC AMENDMENT 2017-12-11 No data No data
LC AMENDMENT 2017-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 1941 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000540728 TERMINATED 1000000904935 BROWARD 2021-10-18 2031-10-20 $ 952.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000421335 ACTIVE COCE20015564 BROWARD COUNTY COURT 2020-10-14 2025-12-29 $2,218.10 MATTHEWS INTERNATIONAL CORPORATION, TWO NORTHSHORE CENTER, PITTSBURGH, PA 15212
J19000718286 ACTIVE 1000000846103 BROWARD 2019-10-25 2029-10-30 $ 100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-10-18
AMENDED ANNUAL REPORT 2019-10-10
AMENDED ANNUAL REPORT 2019-10-03
AMENDED ANNUAL REPORT 2019-09-30
AMENDED ANNUAL REPORT 2019-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State