Search icon

JEFFREY FERRARO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEFFREY FERRARO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2012 (13 years ago)
Document Number: L12000150339
FEI/EIN Number NOT APPLICABLE
Address: 2606 Centennial Place, TALLAHASSEE, FL, 32308, US
Mail Address: 2606 Centennial Place, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARO JEFFREY T Manager 2606 Centennial Place, TALLAHASSEE, FL, 32308
King & Wood, P.A. Agent 1300 Thomaswood Drive, TALLAHASSEE, FL, 32308

National Provider Identifier

NPI Number:
1841694957
Certification Date:
2025-07-02

Authorized Person:

Name:
RACHEL MARIE HUDGENS
Role:
CREDENTIALING DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
8503292903

Form 5500 Series

Employer Identification Number (EIN):
461480816
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111954 CAPITAL CITY PSYCHIATRY ACTIVE 2016-10-10 2026-12-31 - 2606 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2606 Centennial Place, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-02-02 2606 Centennial Place, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2017-01-12 King & Wood, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1701 HERMITAGE BLVD., SUITE 203, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
260289.00
Total Face Value Of Loan:
260289.00
Date:
2016-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-57000.00
Total Face Value Of Loan:
0.00
Date:
2016-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-57000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$260,289
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,289
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$261,857.96
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $260,289

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State