Entity Name: | NORTHSTAR CEMETERY SERVICES OF FLORIDA, 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: | 30 Sep 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Mar 2022 (3 years ago) |
Document Number: | M04000004100 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 St. James Place, Suite 300, Houston, TX, 77056, US |
Mail Address: | 1900 St. James Place, Suite 300, Houston, TX, 77056, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sullivan Brian | President | 1900 St. James Place, Houston, TX, 77056 |
Semesco James | Vice President | 1900 St. James Place, Houston, TX, 77056 |
Renfro John | Chief Operating Officer | 1900 St. James Place, Houston, TX, 77056 |
Reichert Tom | Chie | 1900 St. James Place, Houston, TX, 77056 |
Clark Justin | Chief Financial Officer | 1900 St. James Place, Houston, TX, 77056 |
Birch Timothy | Vice President | 1900 St. James Place, Houston, TX, 77056 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000150743 | LAKESIDE MEMORY GARDENS | ACTIVE | 2024-12-12 | 2029-12-31 | - | 1900 ST JAMES PL, SUITE 300, HOUSTON, TX, 77056 |
G24000150740 | ROYAL PALM MEMORIAL GARDENS | ACTIVE | 2024-12-12 | 2029-12-31 | - | 1900 ST JAMES PL, SUITE 300, HOUSTON, TX, 77056 |
G24000150752 | GRACELAND MEMORIAL PARK NORTH | ACTIVE | 2024-12-12 | 2029-12-31 | - | 1900 ST JAMES PL, SUITE 300, HOUSTON, TX, 77056 |
G24000150742 | HILLCREST MEMORIAL GARDENS | ACTIVE | 2024-12-12 | 2029-12-31 | - | 1900 ST JAMES PLACE, SUITE 300, HOUSTON, TX, 77056 |
G24000150741 | GRACELAND MEMORIAL PARK SOUTH | ACTIVE | 2024-12-12 | 2029-12-31 | - | 1900 ST JAMES PL, SUITE 300, HOUSTON, TX, 77056 |
G24000150754 | PALM BEACH MEMORIAL FUNERAL HOME & CEMETERY | ACTIVE | 2024-12-12 | 2029-12-31 | - | 1900 ST JAMES PLACE, SUITE 300, HOUSTON, TX, 77056 |
G24000150745 | LAKEVIEW MEMORIAL GARDENS | ACTIVE | 2024-12-12 | 2029-12-31 | - | 1900 ST JAMES PLACE, SUITE 300, HOUSTON, TX, 77056 |
G24000150744 | LAKE-SUMTER CREMATORY | ACTIVE | 2024-12-12 | 2029-12-31 | - | 1900 ST JAMES PLACE, SUITE 300, HOUSTON, TX, 77056 |
G24000120159 | MIAMI MEMORIAL PARK | ACTIVE | 2024-09-25 | 2029-12-31 | - | 6200 SW 77TH AVENUE, MIAMI, FL, 33143 |
G24000072737 | ETERNAL LIGHT MEMORIAL GARDENS | ACTIVE | 2024-06-12 | 2029-12-31 | - | 11520 STATE RD 7, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 1900 St. James Place, Suite 300, Houston, TX 77056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2022-03-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 1900 St. James Place, Suite 300, Houston, TX 77056 | - |
LC AMENDMENT | 2020-02-07 | - | - |
LC AMENDMENT | 2018-08-31 | - | - |
LC AMENDMENT | 2014-12-10 | - | - |
LC NAME CHANGE | 2006-12-22 | NORTHSTAR CEMETERY SERVICES OF FLORIDA, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES WATLINGTON, INDIVIDUALLY AND AS FATHER OF JESSE WATLINGTON, DECEASED, AND ALDA WATLINGTON, INDIVIDUALLY AND AS MOTHER OF JESSE WATLINGTON VS NORTHSTAR FUNERAL SERVICES OF FLORIDA, LLC, D/B/A FORT MYERS MEMORIAL GARDENS FUNERAL HOME AND NORTHSTAR CEMETERY SERVICES OF FLORIDA, LLC | 2D2017-4590 | 2017-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLES WATLINGTON |
Role | Appellant |
Status | Active |
Representations | Jerome A. Pivnik, Esq. |
Name | JESSEE WATLINGTON |
Role | Appellant |
Status | Active |
Name | NORTHSTAR FUNERAL SERVICES OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Representations | JAY COHEN, ESQ. |
Name | FORT MYERS MEMORIAL GARDENS FUNERAL HOME |
Role | Appellee |
Status | Active |
Name | NORTHSTAR CEMETERY SERVICES OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days. |
Docket Date | 2017-12-04 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ November 30, 2017 Order denying rehearing |
On Behalf Of | CHARLES WATLINGTON |
Docket Date | 2018-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHARLES WATLINGTON |
Docket Date | 2018-04-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHARLES WATLINGTON |
Docket Date | 2018-03-15 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ Attorney LeRonnie M. Mason's motion to withdraw as counsel for the appellants is granted. Attorney Mason and the Gary, Williams, Parenti, Watson, & Gary, P.L., firm shall have no further responsibility in this appeal. The appellants shall proceed pro se, without prejudice to retaining new counsel. If, as Attorney LeRonnie asserts, the appellants have already retained counsel, they should direct counsel to file a notice of appearance in this court immediately. The appellants shall serve the initial brief within 30 days of the date of this order. |
Docket Date | 2018-03-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | CHARLES WATLINGTON |
Docket Date | 2017-11-29 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment ~ This court's November 20, 2017 order to show cause is discharged.This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986). |
Docket Date | 2017-11-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CHARLES WATLINGTON |
Docket Date | 2017-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-11-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLES WATLINGTON |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2024-02-15 |
AMENDED ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-29 |
CORLCRACHG | 2022-03-25 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State