Search icon

FERRENA ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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