Search icon

FERRO ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: FERRO ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRO ENTERPRISES, L.L.C. 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: 01 Dec 2005 (19 years ago)
Document Number: L05000115023
FEI/EIN Number 203887746

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

Address: 101741 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 101741 OVERSEAS HWY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ Tammi Agent 101741 OVERSEAS HWY, KEY LARGO, FL, 33037
FERNANDEZ Tammi Managing Member 101741 OVERSEAS HWY, KEY LARGO, FL, 33037
Fernandez Matthew R Manager 101741 OVERSEAS HWY, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060599 THE YELLOW BAIT HOUSE. EXPIRED 2019-05-22 2024-12-31 - 101741 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
G11000081358 KEY LARGO BAIT AND TACKLE ACTIVE 2011-08-16 2026-12-31 - 101741 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-03 FERNANDEZ, Tammi -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 101741 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2008-07-07 101741 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 101741 OVERSEAS HWY, KEY LARGO, FL 33037 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000946013 TERMINATED 1000000486478 MONROE 2013-04-09 2033-05-22 $ 404.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-08-12
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State