Search icon

FPG URN DISTRIBUTION, LLC

Company Details

Entity Name: FPG URN DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2022 (2 years ago)
Document Number: M22000017292
FEI/EIN Number 92-1045999
Address: 369 N. New York Ave, Suite 300, Winter Park, FL, 32789, US
Mail Address: 369 N. New York Ave, Suite 300, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Blackwell Christopher Chief Executive Officer 369 N. New York Ave, Suite 300, Winter Park, FL, 32789

Chief Financial Officer

Name Role Address
Waltzer David M Chief Financial Officer 369 N. New York Ave, Suite 300, Winter Park, FL, 32789

Member

Name Role
FPG INTERMEDIATE HOLDCO, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119720 SOLSTICE URNS ACTIVE 2023-09-27 2028-12-31 No data 369 N. NEW YORK AVE, SUITE 300, WINTER PARK, FL, 32789
G23000010683 BOGATI URN COMPANY ACTIVE 2023-01-23 2028-12-31 No data 4901 VINELAND ROAD, STE. 300, ORLANDO, FL, 32811
G22000153929 BOGATI URN COMPANY ACTIVE 2022-12-14 2027-12-31 No data 369 N NEW YORK AVE SUITE 300, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 369 N. New York Ave, Suite 300, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2024-09-12 369 N. New York Ave, Suite 300, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2023-05-04 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2023-05-04
ANNUAL REPORT 2023-04-25
Foreign Limited 2022-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State