Search icon

FERRALDO, SIMS AND PRIVETT, LLC - Florida Company Profile

Company Details

Entity Name: FERRALDO, SIMS AND PRIVETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRALDO, SIMS AND PRIVETT, 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: 14 Oct 2003 (22 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: L03000039383
FEI/EIN Number 050588793

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

Address: 5701 N PINE ISLAND RD, SUITE 300, TAMARAC, FL, 33321, US
Mail Address: 5701 N PINE ISLAND RD, SUITE 300, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIVETT KENNETH Chief Executive Officer 5701 N PINE ISLAND RD - SUITE 300, TAMARAC, FL, 33321
PRIVETT KENNETH Agent 5701 N. PINE ISLAND RD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 PRIVETT, KENNETH -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 5701 N. PINE ISLAND RD, SUITE 300, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 5701 N PINE ISLAND RD, SUITE 300, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2006-04-28 5701 N PINE ISLAND RD, SUITE 300, TAMARAC, FL 33321 -

Court Cases

Title Case Number Docket Date Status
AMERIMAX DANIA BAKERY, LLC VS DANIA BAKERY, LLC, etc., et al. 4D2012-0589 2012-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-5811 25

Parties

Name AMERIMAX DANIA BAKERY, LLC
Role Appellant
Status Active
Representations JUSTIN M. PEARSON
Name KEITH SIMS
Role Appellee
Status Active
Name HIALEAH DONUTS, INC.
Role Appellee
Status Active
Name PAUL FERRALDO, INC.
Role Appellee
Status Active
Name FERRALDO, SIMS AND PRIVETT, LLC
Role Appellee
Status Active
Name DANIA MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name DANIA BAKERY, LLC
Role Appellee
Status Active
Representations Anthony J. Carriuolo
Name HIALEAH BAKERY, LLC
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (WITH CD ROM)
Docket Date 2012-06-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of AMERIMAX DANIA BAKERY, LLC
Docket Date 2012-05-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ BY 5/24/12.
Docket Date 2012-03-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Justin M. Pearson
Docket Date 2012-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERIMAX DANIA BAKERY, LLC
Docket Date 2012-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-27
Florida Limited Liability 2003-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State