Search icon

FERRELL & KELLY, LLC

Company Details

Entity Name: FERRELL & KELLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L11000128486
FEI/EIN Number 453772483
Address: 1400 W. FAIRBANKS AVE., SUITE 202, WINTER PARK, FL, 32789
Mail Address: 1400 W. FAIRBANKS AVE., SUITE 202, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERRELL & KELLY, LLC 401(K) SAVINGS PLAN 2023 453772483 2024-11-07 FERRELL & KELLY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541211
Sponsor’s telephone number 4074786596
Plan sponsor’s address 1400 WEST FAIRBANKS AVENUE, SUITE 202, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2024-11-07
Name of individual signing ELAINE KIRCHNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-07
Name of individual signing ELAINE KIRCHNER
Valid signature Filed with authorized/valid electronic signature
FERRELL & KELLY, LLC 401(K) SAVINGS PLAN 2023 453772483 2024-08-23 FERRELL & KELLY, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541211
Sponsor’s telephone number 4074786596
Plan sponsor’s address 1400 WEST FAIRBANKS AVENUE, SUITE 202, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing ELAINE KIRCHNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-23
Name of individual signing ELAINE KIRCHNER
Valid signature Filed with authorized/valid electronic signature
FERRELL & KELLY, LLC 401(K) SAVINGS PLAN 2022 453772483 2023-07-31 FERRELL & KELLY, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541211
Sponsor’s telephone number 4074786596
Plan sponsor’s address 1400 WEST FAIRBANKS AVENUE, SUITE 202, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ELAINE KIRCHNER
Valid signature Filed with authorized/valid electronic signature
FERRELL & KELLY, LLC 401(K) SAVINGS PLAN 2021 453772483 2022-10-17 FERRELL & KELLY, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541211
Sponsor’s telephone number 4074786596
Plan sponsor’s address 1400 WEST FAIRBANKS AVENUE, SUITE 202, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ELAINE KIRCHNER
Valid signature Filed with authorized/valid electronic signature
FERRELL & KELLY, LLC 401(K) SAVINGS PLAN 2020 453772483 2021-10-15 FERRELL & KELLY, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541211
Sponsor’s telephone number 4074786596
Plan sponsor’s address 1400 WEST FAIRBANKS AVENUE, SUITE 202, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JAMES FERRELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FERRELL JAMES W Agent 1400 W. FAIRBANKS AVE., SUITE 202, WINTER PARK, FL, 32789

Manager

Name Role Address
FERRELL JAMES W Manager 1400 W. FAIRBANKS AVE., SUITE 202, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC REVOCATION OF DISSOLUTION 2024-02-20 No data No data
VOLUNTARY DISSOLUTION 2024-01-31 No data No data
LC NAME CHANGE 2012-12-10 FERRELL & KELLY, LLC No data

Documents

Name Date
LC Revocation of Dissolution 2024-02-20
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State