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. |
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 |
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 |
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 |
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 | - |
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