Search icon

FERRIS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: FERRIS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRIS MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: L12000014081
FEI/EIN Number 30-0716029

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

Address: 6245 powerline rd, Fort Lauderdale, FL, 33304, US
Mail Address: 6245 powerline rd, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDDINGS STEPHEN C Managing Member 6245 powerline rd, Fort Lauderdale, FL, 33304
GIDDINGS STEPHEN C Agent 6245 powerline rd, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-19 6245 powerline rd, 100, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 6245 powerline rd, 100, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-10-19 6245 powerline rd, 100, Fort Lauderdale, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000348969 TERMINATED 1000000996513 BROWARD 2024-05-30 2044-06-05 $ 43,576.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-25
REINSTATEMENT 2018-10-13
REINSTATEMENT 2017-10-19
REINSTATEMENT 2016-04-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751558006 2020-06-29 0455 PPP 6245 Powerline Road, Fort Lauderdale, FL, 33309-2017
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4211
Loan Approval Amount (current) 4211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-2017
Project Congressional District FL-20
Number of Employees 5
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4263.03
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State