Entity Name: | FERGUSON MEDICAL BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERGUSON MEDICAL BUILDING, 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: | 11 Sep 2008 (17 years ago) |
Date of dissolution: | 04 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2020 (5 years ago) |
Document Number: | L08000086470 |
FEI/EIN Number |
263344381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 787 4TH AVE SOUTH, NAPLES, FL, 34102 |
Mail Address: | 787 4TH AVE SOUTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON GEORGE W | Manager | 787 4TH AVE SOUTH, NAPLES, FL, 34102 |
Ferguson George Dr. | Agent | 787 4TH AVE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 787 4TH AVE SOUTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 787 4TH AVE SOUTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 787 4TH AVE SOUTH, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 787 4TH AVE SOUTH, NAPLES, FL 34102 | - |
VOLUNTARY DISSOLUTION | 2020-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | Ferguson, George, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 787 4TH AVE SOUTH, NAPLES, FL 34102 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-04 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-13 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State