Search icon

ESTES FUNERAL OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: ESTES FUNERAL OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTES FUNERAL OPTIONS 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: 17 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (7 years ago)
Document Number: L17000176113
FEI/EIN Number 82-2535339

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

Address: 546 N Samsula Dr, New Smyrna Beach, FL, 32168, US
Mail Address: 546 N Samsula Dr, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estes Jeremy S Authorized Member 546 N Samsula Dr, New Smyrna Beach, FL, 32168
Estes Karen S Agent 546 N Samsula Dr, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085828 DUDLEY FUNERAL CHAPEL ACTIVE 2022-07-20 2027-12-31 - 433 NORTH RIDGEWOOD AVE, EDGEWATER, FL, 32132
G20000152209 DUDLEY FUNERAL HOME ACTIVE 2020-12-01 2025-12-31 - 1108 N DIXIE HWY, NEW SMYRNA BEACH, FL, 32168
G20000152216 DUDLEY CREMATORY ACTIVE 2020-12-01 2025-12-31 - 1490 TURNBULL BAY RD, NEW SMYRNA BEACH, FL, 32168
G18000119608 TRI-COUNTY CREMATION & FUNERAL HOME EXPIRED 2018-11-07 2023-12-31 - 190 SOUTH RONALD REAGAN BLVD., #116, LONGWOOD, FL, 32750
G18000019706 ALAVON DIRECT CREMATION SERVICE ACTIVE 2018-02-06 2028-12-31 - 731 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
G18000018926 ABACOS CREMATORIUM ACTIVE 2018-02-05 2028-12-31 - 546 N SAMSULA DR, NEW SMYRNA BEACH, FL, 32168
G18000018928 ALAVON CREMATION SERVICE ACTIVE 2018-02-05 2028-12-31 - 546 N SAMSULA DR, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 546 N Samsula Dr, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2023-04-28 546 N Samsula Dr, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Estes, Karen S -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 546 N Samsula Dr, New Smyrna Beach, FL 32168 -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-11-01
Florida Limited Liability 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3573268402 2021-02-05 0491 PPP 3035 Lime Tree Dr, Edgewater, FL, 32141-6200
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51102
Loan Approval Amount (current) 51102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewater, VOLUSIA, FL, 32141-6200
Project Congressional District FL-07
Number of Employees 7
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51648.51
Forgiveness Paid Date 2022-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State