Search icon

FERGUSON RISK MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FERGUSON RISK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M18000004517
Address: 21 OCEAN DUNE CIR, PALM COAST, FL, 32137, US
Mail Address: 21 OCEAN DUNE CIR, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERGUSON RISK MANAGEMENT 401 K PROFIT SHARING PLAN TRUST 2018 461112951 2019-07-31 FERGUSON RISK MANAGEMENT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6783877569
Plan sponsor’s address 21 OCEAN DUNE CIR, PALM COAST, FL, 321372266

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing NATHAN HRICZO
Valid signature Filed with authorized/valid electronic signature
FERGUSON RISK MANAGEMENT 401 K PROFIT SHARING PLAN TRUST 2017 461112951 2018-07-23 FERGUSON RISK MANAGEMENT 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6783877569
Plan sponsor’s address 21 OCEAN DUNE CIRCLE, PALM COAST, FL, 32137

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing NATHAN HRICZO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FERGUSON MITCHELL B Manager 21 OCEAN DUNE CIR, PALM COAST, FL, 32137
FERGUSON MITCHELL B Agent 21 OCEAN DUNE CIR, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Foreign Limited 2018-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State