Search icon

FERILE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FERILE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERILE PROPERTIES, 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: 02 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2013 (12 years ago)
Document Number: L13000048153
FEI/EIN Number 46-2429020

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

Address: 562 WOODGATE CIRCLE, SUNRISE, FL, 33326-2184, US
Mail Address: 562 WOODGATE CIRCLE, SUNRISE, FL, 33326-2184, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ FERNANDO R.N. Manager 562 WOODGATE CIRCLE, SUNRISE, FL, 333262184
GONZALEZ ILEANA G Manager 562 WOODGATE CIRCLE, SUNRISE, FL, 333262184
PETERSEN ADRIANA G Manager 7525 NW 61st TERRACE, PARKLAND, FL, 33067
Ortiz Fernando RSr. Agent 562 WOODGATE CIRCLE, SUNRISE, FL, 333262184

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 Ortiz, Fernando R, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 562 WOODGATE CIRCLE, SUNRISE, FL 33326-2184 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 562 WOODGATE CIRCLE, SUNRISE, FL 33326-2184 -
CHANGE OF MAILING ADDRESS 2023-03-24 562 WOODGATE CIRCLE, SUNRISE, FL 33326-2184 -
LC AMENDMENT 2013-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State