Entity Name: | FER-CO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FER-CO 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. |
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: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000158078 |
FEI/EIN Number |
611724719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12555 44th Street N, Clearwater, FL, 33762, US |
Mail Address: | 1413 Orange St, Clearwater, FL, 33756, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Legrady Ferenc | Managing Member | 1413 Orange st, Clearwater, FL, 33756 |
LEGRADY FERENC | Agent | 1413 Orange St, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1413 Orange St, Clearwater, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 12555 44th Street N, D, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 12555 44th Street N, D, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | LEGRADY, FERENC | - |
REINSTATEMENT | 2021-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-03-15 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-11-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State