Search icon

FERGUSON PROPERTIES, L.L.C.

Company Details

Entity Name: FERGUSON PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L00000002042
FEI/EIN Number 593631448
Address: 5804 DUBOIS RD., LAKELAND, FL, 33811
Mail Address: 5804 DUBOIS RD., LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON STEVE Agent 5804 DUBOIS RD., LAKELAND, FL, 33811

Manager

Name Role Address
FERGUSON STEPHEN H Manager 5804 DUBOIS RD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 5804 DUBOIS RD., LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2002-05-01 5804 DUBOIS RD., LAKELAND, FL 33811 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 5804 DUBOIS RD., LAKELAND, FL 33811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001140574 LAPSED 53-2012-CA-007632 POLK COUNTY CIRCUIT COURT 2013-06-12 2018-06-24 $121,836.78 SUNTRUST BANK, C/O COLIN M. DAVIS, VICE PRESIDENT, 401 EAST JACKSON STREET, 10TH FLOOR, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State