Search icon

FERG'S TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: FERG'S TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERG'S TAMPA, 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: 02 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000166752
FEI/EIN Number 471032981

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

Address: 9402 N Rome Cir, Tampa, FL, 33612, US
Mail Address: 9402 N Rome Cir, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mize Bianca Managing Member 3011 W Euclid Ave., Tampa, FL, 33629
Burkman Kristin Agent 9402 N Rome Cir, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054497 FERG'S LIVE EXPIRED 2014-06-05 2019-12-31 - 717 S BREVARD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 9402 N Rome Cir, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2021-04-28 9402 N Rome Cir, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 9402 N Rome Cir, Tampa, FL 33612 -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 Burkman, Kristin -
MERGER 2015-02-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000149429
LC AMENDMENT 2014-12-31 - -
REINSTATEMENT 2014-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000314359 TERMINATED 1000000825178 HILLSBOROU 2019-04-29 2039-05-01 $ 60,019.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000028637 TERMINATED 1000000809935 HILLSBOROU 2019-01-02 2039-01-09 $ 15,933.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000724377 TERMINATED 1000000801241 HILLSBOROU 2018-10-24 2038-10-31 $ 19,588.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000167445 TERMINATED 1000000779166 HILLSBOROU 2018-04-06 2038-04-25 $ 32,520.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000147934 TERMINATED 1000000778249 HILLSBOROU 2018-04-04 2038-04-11 $ 29,342.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23
Merger 2015-02-23
LC Amendment 2014-12-31
REINSTATEMENT 2014-10-21
Florida Limited Liability 2013-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State