Entity Name: | LANDMARK FUNERAL HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LANDMARK FUNERAL HOME, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 21 Apr 2009 (16 years ago) |
Document Number: | P09000036854 |
FEI/EIN Number |
264734638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANDMARK FUNERAL HOME 401(K) PLAN | 2023 | 264734638 | 2024-08-01 | LANDMARK FUNERAL HOME | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-01 |
Name of individual signing | VALERIE PANCIERA-RIETH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-10-01 |
Business code | 621510 |
Sponsor’s telephone number | 9549898220 |
Plan sponsor’s address | 4200 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33201 |
Signature of
Role | Plan administrator |
Date | 2023-06-22 |
Name of individual signing | VALERIE PANCIERA-RIETH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-10-01 |
Business code | 621510 |
Sponsor’s telephone number | 9549898220 |
Plan sponsor’s address | 4200 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33201 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | VALERIE PANCIERA-RIETH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-10-01 |
Business code | 621510 |
Sponsor’s telephone number | 9549898220 |
Plan sponsor’s address | 4200 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33201 |
Signature of
Role | Plan administrator |
Date | 2021-05-03 |
Name of individual signing | VALERIE PANCIERA-RIETH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-10-01 |
Business code | 621510 |
Sponsor’s telephone number | 9549898220 |
Plan sponsor’s address | 4200 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33201 |
Signature of
Role | Plan administrator |
Date | 2020-05-01 |
Name of individual signing | VALERIE PANCIERA-RIETH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-10-01 |
Business code | 621510 |
Sponsor’s telephone number | 9549898220 |
Plan sponsor’s address | 4200 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33201 |
Signature of
Role | Plan administrator |
Date | 2019-06-12 |
Name of individual signing | VALERIE PANCIERA-RIETH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Panciera-Rieth Valerie | President | 4200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
PANCIERA-RIETH VALERIE | Agent | 4200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-12-21 | PANCIERA-RIETH, VALERIE | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERGLADES CREMATORIUM, LLC, Appellant(s) v. MARY LOU BREAZ, et al., Appellee(s). | 4D2024-2931 | 2024-11-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EVERGLADES CREMATORIUM, LLC |
Role | Appellant |
Status | Active |
Representations | Lissette Gonzalez |
Name | LANDMARK FUNERAL HOME, INC. |
Role | Appellee |
Status | Active |
Name | EDENS CREMATION SOCIETY LLC |
Role | Appellee |
Status | Active |
Name | Carlos Augusto Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Mary Lou Breaz |
Role | Appellee |
Status | Active |
Representations | Neal W Hirschfeld, Steven M Singer, John Henry Pelzer |
Docket Entries
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Mary Lou Breaz |
Docket Date | 2024-11-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Everglades Crematorium, LLC |
View | View File |
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's January 2, 2025 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2025-01-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-12-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-11-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mary Lou Breaz |
Docket Date | 2024-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8033307908 | 2020-06-18 | 0455 | PPP | 4200 Hollywood Boulevard, Hollywood, FL, 33021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State