Search icon

FERAH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FERAH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERAH SERVICES, 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: 02 May 2012 (13 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L12000059758
FEI/EIN Number 30-0951718

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

Address: 5036 DR. PHILLIPS BLVD, ORLANDO, FL, 32819, US
Mail Address: 5036 DR. PHILLIPS BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARASANZ FABIO Manager RUA PADRE AGOTINHO, 2885 APT. 2402, CURITIBA, 80710000
NASCIMENTO PAULO C Agent 5036 DR. PHILLIPS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 5036 DR. PHILLIPS BLVD, SUITE 132, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-27 5036 DR. PHILLIPS BLVD, SUITE 132, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 5036 DR. PHILLIPS BLVD, SUITE 132, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-04-29 NASCIMENTO, PAULO CESAR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State