Entity Name: | FERGUSON INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERGUSON INVESTMENT GROUP, 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: |
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: | 16 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000080699 |
FEI/EIN Number |
461722768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16615 AREZO COURT, MOUNT VERDE, FL, 34756, US |
Mail Address: | 16615 AREZO COURT, MOUNT VERDE, FL, 34756, US |
ZIP code: | 34756 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON ANDREW L | Managing Member | 16615 AREZO COURT, MOUNT VERDE, FL, 34756 |
FERGUSON ANDREW L | Agent | 16615 AREZO COURT, MOUNT VERDE, FL, 34756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | FERGUSON, ANDREW L | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-11-02 | 16615 AREZO COURT, MOUNT VERDE, FL 34756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-02 | 16615 AREZO COURT, MOUNT VERDE, FL 34756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-17 | 16615 AREZO COURT, MOUNT VERDE, FL 34756 | - |
LC AMENDMENT | 2012-12-17 | - | - |
NAME CHANGE AMENDMENT | 2005-08-22 | FERGUSON INVESTMENT GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2015-11-02 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-02 |
LC Amendment | 2012-12-17 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State