Search icon

FERRETTI 225, LLC - Florida Company Profile

Company Details

Entity Name: FERRETTI 225, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRETTI 225, 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: 24 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L12000070351
FEI/EIN Number 45-5357143

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

Address: 2001 nw 139 terrace, Pembroke Pines, FL, 33028, US
Mail Address: 2001 nw 139 Terrace, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stenmark Steven W Manager 2001 nw 139 Terrace, Pembroke Pines, FL, 33028
Stenmark Steven Agent 2001 NW 139 Terrace, Pemproke Pines, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 2001 NW 139 Terrace, Pemproke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 2001 nw 139 terrace, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2016-04-05 2001 nw 139 terrace, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2016-04-05 Stenmark, Steven -
LC AMENDMENT 2016-01-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
LC Amendment 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State