Search icon

FFC ACQUISITION CO., LLC - Florida Company Profile

Company Details

Entity Name: FFC ACQUISITION CO., 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: 22 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: M13000003261
FEI/EIN Number 300773415

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

Address: 433 ASCENSION WAY,, Suite 600, SALT LAKE CITY, UT, 84123, US
Mail Address: P. O. Box 57220, Salt Lake City, UT, 84157, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Quist Scott M Manager 433 ASCENSION WAY,, SALT LAKE CITY, UT, 84123
Overbaugh Jason G Manager 433 ASCENSION WAY, SALT LAKE CITY, UT, 84123
Quist S. A Manager 433 ASCENSION WAY, SUITE 600, SALT LAKE CITY, UT, 84123
Sill Garrett S Manager 433 ASCENSION WAY, SUITE 600, SALT LAKE CITY, UT, 84123
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085273 FUNERAL FUNDING CENTER ACTIVE 2014-08-19 2029-12-31 - 433 ASCENSION WAY, 6TH FLOOR, SALT LAKE CITY, UT, 84123

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 433 ASCENSION WAY,, Suite 600, SALT LAKE CITY, UT 84123 -
CHANGE OF MAILING ADDRESS 2022-02-09 433 ASCENSION WAY,, Suite 600, SALT LAKE CITY, UT 84123 -
LC STMNT OF RA/RO CHG 2015-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-12-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-04-24 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
CORLCRACHG 2015-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State