Search icon

FERGUSON MARKETING SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: FERGUSON MARKETING SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERGUSON MARKETING SYSTEMS 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: 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: 07 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L04000073067
FEI/EIN Number NOT APPLICABLE

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

Address: 301 WEST PLATT STREET, NO. 657, TAMPA, FL, 33606, US
Mail Address: 301 WEST PLATT STREET, NO. 657, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MY PEACE OF THE PI, LLC Manager 30 N GOULD ST STE R, SHERIDAN, WY, 82801
VENERABLE CORPORATE AND TRUST SERVICES, IN Agent 301 WEST PLATT STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 301 WEST PLATT STREET, NO. 657, TAMPA, FL 33606 -
LC AMENDMENT 2022-12-15 - -
CHANGE OF MAILING ADDRESS 2022-12-15 301 WEST PLATT STREET, NO. 657, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2022-12-15 VENERABLE CORPORATE AND TRUST SERVICES, INC -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 301 WEST PLATT STREET, NO. 657, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
LC Amendment 2022-12-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State