Entity Name: | FERRION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERRION, 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: |
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: | 15 Mar 2019 (6 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Sep 2019 (6 years ago) |
Document Number: | L19000075435 |
FEI/EIN Number |
81-5206735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3968 Wardell Place, ORLANDO, FL, 32814, US |
Mail Address: | 3968 Wardell Place, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAWLEY DERMOT | Manager | 3968 Wardell Place, ORLANDO, FL, 32814 |
CAWLEY DERMOT | Agent | 3968 Wardell Place, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 3968 Wardell Place, ORLANDO, FL 32814 | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 3968 Wardell Place, ORLANDO, FL 32814 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 3968 Wardell Place, ORLANDO, FL 32814 | - |
LC STMNT OF RA/RO CHG | 2019-09-12 | - | - |
CONVERSION | 2019-03-15 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000191321 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERRION, LLC VS PATRIZIA CAWLEY | 5D2022-1861 | 2022-08-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FERRION, LLC |
Role | Appellant |
Status | Active |
Representations | Thomas Warren Sculco, Shannon McLin, John H. Bill |
Name | Patrizia Cawley |
Role | Appellee |
Status | Active |
Representations | Paul Christopher Cipparone, Carol B. Shannin, Nicholas A. Shannin |
Name | Hon. Vincent S. Chiu |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-08-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/26/22 |
On Behalf Of | Ferrion, LLC |
Docket Date | 2022-08-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Ferrion, LLC |
Docket Date | 2022-08-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-08-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Patrizia Cawley |
Docket Date | 2022-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ferrion, LLC |
Docket Date | 2022-08-08 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Ferrion, LLC |
Docket Date | 2022-08-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Ferrion, LLC |
Docket Date | 2022-11-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-11-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-11-02 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2022-10-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | Patrizia Cawley |
Docket Date | 2022-10-05 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND MOTION FOR WRITTEN OPINION |
On Behalf Of | Ferrion, LLC |
Docket Date | 2022-09-20 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-09-20 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2022-09-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/6 ORDER TO MOT DISMISS |
On Behalf Of | Ferrion, LLC |
Docket Date | 2022-09-06 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS |
Docket Date | 2022-09-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Patrizia Cawley |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-30 |
CORLCRACHG | 2019-09-12 |
Florida Limited Liability | 2019-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4816717007 | 2020-04-04 | 0491 | PPP | 3968 WARDELL PLACE, ORLANDO, FL, 32814-6137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State