Entity Name: | FERRENA ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERRENA ENTERPRISES, 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. |
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: | 03 Jun 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Aug 2019 (6 years ago) |
Document Number: | L05000055507 |
FEI/EIN Number |
510545019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 PALM HARBOR PARKWAY, UNIT 135, PALM COAST, 32137, UN |
Mail Address: | 335 East 51st Street, Apartment 3A, New York,, NY, 10022, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRENA ALIDA | Managing Member | 411 East 53rd Street, Apartment 9L, New York, NY, 10022 |
FERRENA MARCELLA | Managing Member | 335 East 51st Street, Apartment 3A, New York, NY, 10022 |
FERRENA MARCELLA | Agent | 335 East 51st Street, Apartment 3A, New York,, FL, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000097228 | NEW EUROPA | EXPIRED | 2015-09-22 | 2020-12-31 | - | 54 COLONIAL COURT, C/O AMBROZ FERRENA, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-11 | 101 PALM HARBOR PARKWAY, UNIT 135, PALM COAST 32137 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 335 East 51st Street, Apartment 3A, New York,, FL 10022 | - |
LC AMENDMENT | 2019-08-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 101 PALM HARBOR PARKWAY, UNIT 135, PALM COAST 32137 UN | - |
CANCEL ADM DISS/REV | 2006-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-07 |
LC Amendment | 2019-08-12 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State