Entity Name: | FERRELL CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L03000039125 |
FEI/EIN Number | 200301663 |
Address: | 201 S. BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL, 33131, US |
Mail Address: | 201 S. BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FERRELL CONSULTING, LLC, NEW YORK | 3295378 | NEW YORK |
Name | Role | Address |
---|---|---|
FERRELL GROUP CORPORATE SERVICES, LLC | Agent | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
FERRELL MILTON M | Manager | 201 S BISCAYNE BLVD 34TH FL, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
MARQUARDT ELIZABETH | Secretary | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2005-07-05 | FERRELL CONSULTING, LLC | No data |
Name | Date |
---|---|
CORLCMMRES | 2008-09-19 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-21 |
REINSTATEMENT | 2006-10-12 |
ANNUAL REPORT | 2006-05-01 |
Name Change | 2005-07-05 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-05-18 |
Florida Limited Liability | 2003-10-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State