Search icon

LANDMARK FUNERAL HOME, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
Panciera-Rieth Valerie President 4200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021
PANCIERA-RIETH VALERIE Agent 4200 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Form 5500 Series

Employer Identification Number (EIN):
264734638
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-12-21 PANCIERA-RIETH, VALERIE -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-019028

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48506.88
Total Face Value Of Loan:
48506.88

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48506.88
Current Approval Amount:
48506.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48837

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State