Search icon

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

Company Details

Entity Name: CARRIAGE TEAM FLORIDA (FUNERAL), 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: M00000000361
FEI/EIN Number 760627586

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

Address: 3040 Post Oak Boulevard, Suite 300, Houston, TX, 77056, US
Mail Address: 3040 Post Oak Boulevard, Suite 300, Houston, TX, 77056, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Quezada Carlos Manager 3040 Post Oak Boulevard, Houston, TX, 77056
Phillips Shawn R President 3040 Post Oak Boulevard, Houston, TX, 77056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075633 LAKELAND FUNERAL HOME AND CREMATORY ACTIVE 2011-07-29 2026-12-31 - 3040 POST OAK BLVD., SUITE 300, HOUSTON, TX, 77056
G07207700062 LAKELAND FUNERAL HOME ACTIVE 2007-07-26 2027-12-31 - 2125 S BARTOW HWY, LAKELAND, FL, 33801
G00090900303 CONRAD & THOMPSON FUNERAL HOME ACTIVE 2000-03-30 2025-12-31 - 511 EMMETT STREET, KISSIMMEE, FL, 34741

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 NAME CHANGED 2014-04-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

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 2019-01-25
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