Search icon

FERRERI SEARCH LLC

Company Details

Entity Name: FERRERI SEARCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2007 (17 years ago)
Document Number: L07000114741
FEI/EIN Number 261420102
Address: 5401 West Kennedy Boulevard, Suite 100, Tampa, FL, 33609, US
Mail Address: 5401 West Kennedy Boulevard, Suite 100, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERRERI SEARCH LLC 2023 261420102 2024-09-13 FERRERI SEARCH LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 8134900004
Plan sponsor’s address 5401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL, 33609
FERRERI SEARCH LLC 2022 261420102 2023-09-22 FERRERI SEARCH LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 8134900004
Plan sponsor’s address 5401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
FERRERI SEARCH LLC 2021 261420102 2022-04-25 FERRERI SEARCH LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 8134900004
Plan sponsor’s address 5401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
FERRERI SEARCH LLC 2020 261420102 2021-05-11 FERRERI SEARCH LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 8134900004
Plan sponsor’s address 5401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-11
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
FERRERI SEARCH LLC 2019 261420102 2020-06-01 FERRERI SEARCH LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 8134900004
Plan sponsor’s address 5401 WEST KENNEDY BOULEVARD, SUITE 100, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-01
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
FERRERI SEARCH LLC RETIREMENT SAVINGS PLAN 2018 261420102 2019-06-03 FERRERI SEARCH LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 8134900004
Plan sponsor’s address 500 N WESTSHORE BLVD #960, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
FERRERI SEARCH LLC RETIREMENT SAVINGS PLAN 2017 261420102 2018-05-29 FERRERI SEARCH LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 8134900004
Plan sponsor’s address 500 N WESTSHORE BLVD #960, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-29
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
FERRERI SEARCH LLC RETIREMENT SAVINGS PLAN 2016 261420102 2017-05-22 FERRERI SEARCH LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561300
Sponsor’s telephone number 8134900004
Plan sponsor’s address 500 N WESTSHORE BLVD #960, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-22
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature
FERRERI SEARCH LLC RETIREMENT SAVINGS PLAN 2015 261420102 2016-04-12 FERRERI SEARCH, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-15
Business code 561300
Sponsor’s telephone number 8134900004
Plan sponsor’s address 500 N. WESTSHORE BLVD. SUITE 960, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2016-04-12
Name of individual signing FRANK FERRERI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BURR FORMAN P.A. Agent BURR FORMAN PA, TAMPA, FL, 33602

Managing Member

Name Role Address
FERRERI FRANK Managing Member 4630 WEST LEONA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 5401 West Kennedy Boulevard, Suite 100, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2020-06-22 5401 West Kennedy Boulevard, Suite 100, Tampa, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 BURR FORMAN PA, ONE TAMPA CITY CENTER, STE. 3200, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2014-03-19 BURR FORMAN P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State