Search icon

SMART CREMATION OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SMART CREMATION 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: 12 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: M08000005440
FEI/EIN Number 26-3295804

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

Key Officers & Management

Name Role Address
Birch Timothy A Exec 1900 St. James Place, Houston, TX, 77056
Clark Justin President 1900 St. James Place, Houston, TX, 77056
Faccinto Vincent Seni 1900 St. James Place, Houston, TX, 77056
Upton Sam Seni 1900 St. James Place, Houston, TX, 77056
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001028 SMART CREMATION ACTIVE 2025-01-03 2030-12-31 - 1900 ST JAMES PLACE, STE 300, HOUSTON, TX, 77056

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1900 St. James Place, Suite 300, Houston, TX 77056 -
CHANGE OF MAILING ADDRESS 2024-02-15 1900 St. James Place, Suite 300, Houston, TX 77056 -
LC STMNT OF RA/RO CHG 2022-03-28 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2014-07-24 - -
REINSTATEMENT 2014-07-23 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Amendment 2025-01-16
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
CORLCRACHG 2022-03-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State