Search icon

FURRY ELEPHANT LLC - Florida Company Profile

Company Details

Entity Name: FURRY ELEPHANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURRY ELEPHANT LLC 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: 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: 01 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000003035
FEI/EIN Number 200843495

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

Address: 4685W 1050N, NEW RICHMOND, IN, 47967
Mail Address: 4685W 1050N, NEW RICHMOND, IN, 47967
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARNELL DAVID Manager THE PROMENADE CASTLETOWN ISLE OF MAN, PORITISH ISLES, im9-15
MORRISON CANDACE B Agent 8288 KEY ROYAL LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4685W 1050N, NEW RICHMOND, IN 47967 -
CHANGE OF MAILING ADDRESS 2011-04-29 4685W 1050N, NEW RICHMOND, IN 47967 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8288 KEY ROYAL LANE, 1412, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2007-01-19 MORRISON, CANDACE B -
AMENDMENT 2005-04-25 - -
AMENDMENT AND NAME CHANGE 2005-02-14 FURRY ELEPHANT LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-02
Amendment 2005-04-25
Amendment and Name Change 2005-02-14
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State