Search icon

AFFORDABLE CHOICE CREMATION, LLC

Company Details

Entity Name: AFFORDABLE CHOICE CREMATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L17000136462
FEI/EIN Number 82-1945576
Address: 7410 SOUTH US HIGHWAY ONE, SUITE 400, PORT ST. LUCIE, FL 34952
Mail Address: 7410 SOUTH US HIGHWAY ONE, SUITE 400, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Conway, Thomas, Jr. Agent 7410 SOUTH US HIGHWAY ONE, SUITE 400, PORT ST. LUCIE, FL 34952

Manager

Name Role
FAMILY HERITAGE FUNERAL SERVICES, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028410 SIMPLY CREMATION EXPIRED 2019-02-28 2024-12-31 No data 7410 S US HWY 1, SUITE 400, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Conway, Thomas, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 7410 SOUTH US HIGHWAY ONE, SUITE 400, PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 7410 SOUTH US HIGHWAY ONE, SUITE 400, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2019-04-12 7410 SOUTH US HIGHWAY ONE, SUITE 400, PORT ST. LUCIE, FL 34952 No data
LC AMENDMENT AND NAME CHANGE 2019-04-04 AFFORDABLE CHOICE CREMATION, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2019-04-04
ANNUAL REPORT 2018-01-26
Florida Limited Liability 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802007109 2020-04-12 0455 PPP 7410 South US Highway 1, Suite 400, Port St. Lucie, FL, 34952
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Port St. Lucie, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8391.41
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State