Entity Name: | LA-FERG UNITED RESOURCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA-FERG UNITED RESOURCES 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 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000045805 |
FEI/EIN Number |
262542803
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LABORDE DAVE T | Managing Member | 4324 AUSTON WAY, PALM HARBOR, FL, 34685 |
FERGUSON HARRY R | Manager | PO BOX 1723, RIVERVIEW, FL, 33568 |
LABORDE DAVE T | Agent | 4324 AUSTON WAY, PALM HARBOR, FL, 34685 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000044112 | DAYONEFACILITATORS | EXPIRED | 2013-05-08 | 2018-12-31 | - | 4324 AUSTON WAY, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-22 | 4324 AUSTON WAY, PLAM HARBOR, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2012-04-22 | 4324 AUSTON WAY, PLAM HARBOR, FL 34685 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-22 | 4324 AUSTON WAY, PALM HARBOR, FL 34685 | - |
LC AMENDMENT | 2011-07-13 | - | - |
LC AMENDMENT | 2011-06-13 | - | - |
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 May 2025
Sources: Florida Department of State