Search icon

FERGUSON TRANSPORTATION GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: FERGUSON TRANSPORTATION GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERGUSON TRANSPORTATION GROUP, L.L.C. 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 10 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2019 (5 years ago)
Document Number: L11000017764
FEI/EIN Number 274605153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 217 NW 14TH STREET, OCALA, FL, 34470, US
Mail Address: 217 NW 14th Street, OCALA, FL, 34475, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON HOWARD P Manager 217 NW 14th Street, OCALA, FL, 34475
FERGUSON HOWARD P Agent 217 NW 14 th Street, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086566 YELLOW CAB COMPANY EXPIRED 2017-08-08 2022-12-31 - 217 NW 14TH STREET, OCALA, FL, 34475
G16000022605 YELLOW CAB COMPANY EXPIRED 2016-03-02 2021-12-31 - P. O. BOX 5206, OCALA, FL, 34477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-10 - -
CHANGE OF MAILING ADDRESS 2017-01-21 217 NW 14TH STREET, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 217 NW 14 th Street, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 217 NW 14TH STREET, OCALA, FL 34470 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-07-31
Florida Limited Liability 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State