Search icon

CARRIAGE TEAM FLORIDA (CEMETERY), LLC - Florida Company Profile

Company Details

Entity Name: CARRIAGE TEAM FLORIDA (CEMETERY), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Feb 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2014 (11 years ago)
Document Number: M00000000360
FEI/EIN Number 760627585

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

Address: 3040 Post Oak Boulevard, Houston, TX, 77056, US
Mail Address: 3040 Post Oak Boulevard, Houston, TX, 77056, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Payne Melvin C President 3040 Post Oak Boulevard, Houston, TX, 77056
Quezada Carlos Manager 3040 Post Oak Boulevard, Houston, TX, 77056
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07207700063 LAKELAND MEMORIAL GARDENS ACTIVE 2007-07-26 2027-12-31 - 2125 S BARTOW HWY, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3040 Post Oak Boulevard, Suite 300, Houston, TX 77056 -
CHANGE OF MAILING ADDRESS 2024-04-22 3040 Post Oak Boulevard, Suite 300, Houston, TX 77056 -
LC AMENDMENT 2014-05-14 - -
LC STMNT OF RA/RO CHG 2014-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-04-07 CORPORATION SERVICE COMPANY -
MERGER 2000-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000029979

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State