Search icon

FERNS HOLDER, L.L.C. - Florida Company Profile

Company Details

Entity Name: FERNS HOLDER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNS HOLDER, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: L01000012618
FEI/EIN Number 383742210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 523 Jenks Avenue, PANAMA CITY, FL, 32401, US
Mail Address: 523 Jenks Avenue, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTATE TREASURES AT HARRISON, INC. Agent -
HICKS DWIGHT C Managing Member 2706 WOODMERE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 523 Jenks Avenue, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2021-03-14 523 Jenks Avenue, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 523 Jenks Avenue, PANAMA CITY, FL 32401 -
REINSTATEMENT 2014-01-03 - -
PENDING REINSTATEMENT 2014-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-21 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 ESTATE TREASURES AT HARRISON -
REINSTATEMENT 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State