Search icon

FERGUSON MEDICAL BUILDING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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