Search icon

FERRERA DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: FERRERA DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERRERA DESIGNS 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: 27 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000182084
FEI/EIN Number 475446378

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

Address: 818 BRYAN PLACE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 818 BRYAN PLACE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERA GABRIELA Manager 818 BRYAN PLACE, FORT LAUDERDALE, FL, 33312
RANDALL CAPSHAW GARRETT Manager 818 BRYAN PLACE, FORT LAUDERDALE, FL, 33312
FERRERA GABRIELA Agent 818 BRYAN PLACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 818 BRYAN PLACE, APT: A, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2021-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 818 BRYAN PLACE, APT: A, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-03-09 818 BRYAN PLACE, APT: A, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-03-09 FERRERA, GABRIELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-17 - -
LC NAME CHANGE 2017-05-22 FERRERA DESIGNS LLC -
LC AMENDMENT 2015-11-13 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-03-09
AMENDED ANNUAL REPORT 2019-11-26
LC Amendment 2019-07-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
LC Name Change 2017-05-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State