Search icon

LA-FERG UNITED RESOURCES LLC

Company Details

Entity Name: LA-FERG UNITED RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000045805
FEI/EIN Number 262542803
Address: 4324 AUSTON WAY, PLAM HARBOR, FL, 34685
Mail Address: 4324 AUSTON WAY, PLAM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LABORDE DAVE T Agent 4324 AUSTON WAY, PALM HARBOR, FL, 34685

Managing Member

Name Role Address
LABORDE DAVE T Managing Member 4324 AUSTON WAY, PALM HARBOR, FL, 34685

Manager

Name Role Address
FERGUSON HARRY R Manager PO BOX 1723, RIVERVIEW, FL, 33568

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044112 DAYONEFACILITATORS EXPIRED 2013-05-08 2018-12-31 No data 4324 AUSTON WAY, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 4324 AUSTON WAY, PLAM HARBOR, FL 34685 No data
CHANGE OF MAILING ADDRESS 2012-04-22 4324 AUSTON WAY, PLAM HARBOR, FL 34685 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 4324 AUSTON WAY, PALM HARBOR, FL 34685 No data
LC AMENDMENT 2011-07-13 No data No data
LC AMENDMENT 2011-06-13 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-22
LC Amendment 2011-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State