Entity Name: | FERGUSON PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERGUSON PROPERTIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L00000002042 |
FEI/EIN Number |
593631448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5804 DUBOIS RD., LAKELAND, FL, 33811 |
Mail Address: | 5804 DUBOIS RD., LAKELAND, FL, 33811 |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON STEPHEN H | Manager | 5804 DUBOIS RD, LAKELAND, FL, 33811 |
FERGUSON STEVE | Agent | 5804 DUBOIS RD., LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | 5804 DUBOIS RD., LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2002-05-01 | 5804 DUBOIS RD., LAKELAND, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-01 | 5804 DUBOIS RD., LAKELAND, FL 33811 | - |
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 |
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 Apr 2025
Sources: Florida Department of State