Search icon

FARRELL FINANCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: FARRELL FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARRELL FINANCIAL 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.
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: 19 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L06000120740
FEI/EIN Number 061476741

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

Address: 1155 Harbor Links Circle, VERO BEACH, FL, 32967, US
Mail Address: 1155 Harbor Links Circle, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL RUTH President 1155 Harbor Links Circle, VERO BEACH, FL, 32967
FARRELL EDWARD J Director 1155 Harbor Links Circle, VERO BEACH, FL, 32967
FARRELL RUTH Agent 1155 Harbor Links Circle, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 1155 Harbor Links Circle, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2020-02-07 1155 Harbor Links Circle, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 1155 Harbor Links Circle, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2019-03-25 FARRELL, RUTH -
REINSTATEMENT 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State