Search icon

GRATITUDE AND COMPASSION, LLC

Company Details

Entity Name: GRATITUDE AND COMPASSION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L20000176397
FEI/EIN Number 85-1577220
Address: 606 SW 2ND AVE, OCALA, FL, 34471, US
Mail Address: 606 SW 2ND AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson William K Agent 7340 N.W. US HWY 27, OCALA, FL, 34478

Authorized Member

Name Role Address
JOHNSON WILLIAM K Authorized Member 606 SW 2ND AVE, OCALA, FL, 34471
WEBER CHESTER C Authorized Member 7340 N.W. US HWY 27, OCALA, FL, 34478
Cortes Jose Authorized Member 606 SW 2nd Ave, Ocala, FL, 34471
Young James Authorized Member 606 SW 2nd Ave, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054751 ROBERTS OF OCALA FUNERALS & CREMATIONS EAST CHAPEL ACTIVE 2023-05-01 2028-12-31 No data 2739 SE MARICAMP ROAD, OCALA, FL, 34471
G23000054754 ROBERTS OF OCALA FUNERALS & CREMATIONS WEST CHAPEL ACTIVE 2023-05-01 2028-12-31 No data 6241 SW STATE RD 200, OCALA, FL, 34471
G20000119518 COAST TO COAST CREMATIONS ACTIVE 2020-10-02 2025-12-31 No data 7340 NW US HWY 27, SUITE 201, OCALA, FL, 34482
G20000119519 ROBERTS OF OCALA FUNERALS AND CREMATIONS ACTIVE 2020-10-02 2025-12-31 No data 606 SW 2ND AVE, OCALA, FL, 34471
G20000119520 ROBERTS OF OCALA FUNERAL HOMES AND CREMATION ACTIVE 2020-10-02 2025-12-31 No data 7340 NW US HWY 27, SUITE 201, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Johnson, William K No data
LC AMENDMENT 2020-12-21 No data No data
LC AMENDMENT 2020-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 606 SW 2ND AVE, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2020-11-12 606 SW 2ND AVE, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-10-13
AMENDED ANNUAL REPORT 2023-06-12
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-04
LC Amendment 2020-12-21
LC Amendment 2020-11-12
Florida Limited Liability 2020-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State