Search icon

RED CARPET MORTUARY REMOVAL AND TRANSPORT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RED CARPET MORTUARY REMOVAL AND TRANSPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED CARPET MORTUARY REMOVAL AND TRANSPORT SERVICES 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: 03 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: L20000070338
FEI/EIN Number 85-1527979

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

Address: 2657 Post ST Apt 1, JACKSONVILLE, FL, 32204, US
Mail Address: 2657 Post ST APT 1, JACKSONVILLE, FL, 32209, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDICK EDGAR OII Chief Executive Officer 2657 Post St APT 1, JACKSONVILLE, FL, 32209
Riddick Keyniah S Chairman 2657 Post ST Apt 1, JACKSONVILLE, FL, 32204
Riddick Eric O Vice President 2657 Post ST Apt 1, JACKSONVILLE, FL, 32204
RIDDICK EDGAR OII Agent 2657 Post ST APT 1, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2657 Post ST Apt 1, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2024-04-30 2657 Post ST Apt 1, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2657 Post ST APT 1, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2022-08-12 - -
REGISTERED AGENT NAME CHANGED 2022-08-12 RIDDICK, EDGAR O, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-08-12
Florida Limited Liability 2020-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State