Search icon

FERN VALLEY CENTER LIMITED LIABILITY CO. - Florida Company Profile

Company Details

Entity Name: FERN VALLEY CENTER LIMITED LIABILITY CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERN VALLEY CENTER LIMITED LIABILITY CO. 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: 19 Aug 2010 (15 years ago)
Date of dissolution: 31 Jul 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L10000087787
Mail Address: 822 S FIRST STREET, LOUISVILLE, KY, 40203, US
Address: 1348 EMERALD DUNES DR, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAYNE Member 1348 EMERALD DUNES DR, SUN CITY CTR, FL, 33573
SMITH LEYDA Manager 5808 ROUND HILL RD, LOUISVILLE, KY, 40222
Naber Cara L Member 10415 US Hwy 42, Goshen, KY, 40026
Smith Lendell H Member 3192 Edwardsville-Galena Rd, Geo'town, IN, 47122
SMITH G LAYNE Agent 1348 EMERALD DUNES DR, SUN CITY CTR, FL, 33573

Events

Event Type Filed Date Value Description
MERGER 2020-07-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FV CENTER, LLC. MERGER NUMBER 100000205821
CHANGE OF PRINCIPAL ADDRESS 2012-09-05 1348 EMERALD DUNES DR, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2011-01-18 1348 EMERALD DUNES DR, SUN CITY CENTER, FL 33573 -

Documents

Name Date
Merger 2020-07-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State