Search icon

FERMM, L.L.C. - Florida Company Profile

Company Details

Entity Name: FERMM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERMM, L.L.C. 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: 13 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L99000000236
FEI/EIN Number 593555103

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

Address: 2235 VENETIAN CT, STE 3, NAPLES, FL, 34109, US
Mail Address: 2235 VENETIAN CT, STE 3, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTESTIO FRANK P Managing Member 2235 VENETIAN CT, STE 3, NAPLES, FL, 34109
FINKELSTEIN MARK Managing Member 3324 WHITBURN COURT, ADA, MI, 49301
CONROY J THOMAS I Agent 2210 VANDERBILT BEACH RD., SUITE 1201, NAPLES, FL, 34109
E. FINKELSTEIN PROPERTIES, LLC Managing Member 17842 ARGYLL TERRACE, BOCA RATON, FL, 33496
M. FINKELSTEIN PROPERTIES, LLC Managing Member 17079 DARLINGTON CT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2235 VENETIAN CT, STE 3, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2008-04-29 2235 VENETIAN CT, STE 3, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2007-05-09 CONROY, J THOMAS III -
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 2210 VANDERBILT BEACH RD., SUITE 1201, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State