Search icon

JOHN A. FERRO, LLC - Florida Company Profile

Company Details

Entity Name: JOHN A. FERRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN A. FERRO, 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 19 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: L12000015077
FEI/EIN Number 45-4431546

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

Address: 3209 S SAINT LUCIE DR, CASSELBERRY, FL, 32707, US
Mail Address: P.O. BOX 173, CASSADAGA, FL, 32706, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO JOHN A Manager P.O. BOX 173, CASSADAGA, FL, 32706
FERRO JOHN A Agent 3209 S SAINT LUCIE DR, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087885 WATCHMAN PROTECTION PLUS ACTIVE 2012-09-07 2027-12-31 - P.O. BOX 173, CASSADAGA, FL, 32706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3209 S SAINT LUCIE DR, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3209 S SAINT LUCIE DR, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2018-06-06 3209 S SAINT LUCIE DR, CASSELBERRY, FL 32707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-19
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State