Search icon

FERROUS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FERROUS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERROUS HOLDINGS, 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: 07 Aug 2012 (13 years ago)
Date of dissolution: 06 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (3 months ago)
Document Number: L12000101769
FEI/EIN Number 20-6580172

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

Address: 556 Sebastian Square, Saint Augustine, FL, 32095, US
Mail Address: 556 Sebastian Square, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Austin Edgar R Manager 556 Sebastian Square, Saint Augustine, FL, 32095
Austin Sheila Manager 556 Sebastian Square, Saint Augustine, FL, 32095
FARAH LAW Agent 6550 St. Augustine Road, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 556 Sebastian Square, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2022-02-23 556 Sebastian Square, Saint Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2018-03-10 FARAH LAW -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 6550 St. Augustine Road, Suite 103, JACKSONVILLE, FL 32217 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State