Entity Name: | FERRARI & FOTI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERRARI & FOTI HOLDINGS, 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: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 05 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Sep 2023 (2 years ago) |
Document Number: | L06000057934 |
FEI/EIN Number |
205077547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 SW 13TH AVE, POMPANO BEACH, FL, 33069, US |
Mail Address: | 319 SW 13TH AVE, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOTI EDGARDO M | Managing Member | 1421 17th STREET, BOCA RATON, FL, 33486 |
FERRARI GRAZIANO | Managing Member | 20821 SONETO DRIVE, BOCA RATON, FL, 33433 |
FOTI EDGARDO M | Agent | 319 SW 13th Avenue, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 | - | - |
LC NAME CHANGE | 2023-05-03 | FERRARI & FOTI HOLDINGS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 319 SW 13th Avenue, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 319 SW 13TH AVE, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2016-03-03 | 319 SW 13TH AVE, POMPANO BEACH, FL 33069 | - |
LC AMENDMENT | 2015-03-23 | - | - |
LC AMENDMENT | 2013-10-28 | - | - |
LC AMENDMENT | 2012-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | FOTI, EDGARDO M | - |
REINSTATEMENT | 2007-10-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-05 |
LC Name Change | 2023-05-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State