Search icon

FERGUSON ENTERPRISES, LLC

Company Details

Entity Name: FERGUSON ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2019 (6 years ago)
Document Number: M19000003601
FEI/EIN Number 54-1211771
Address: 751 Lakefront Commons, Newport News, VA, 23606, US
Mail Address: 751 Lakefront Commons, Newport News, VA, 23606, US
Place of Formation: VIRGINIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Murphy Kevin M President 751 Lakefront Commons, Newport News, VA, 23606

Chief Financial Officer

Name Role Address
Brundage William S Chief Financial Officer 751 Lakefront Commons, Newport News, VA, 23606

Seni

Name Role Address
Graham Ian T Seni 751 Lakefront Commons, Newport News, VA, 23606

Vice President

Name Role Address
Dubois Rebecca S Vice President 751 Lakefront Commons, Newport News, VA, 23606
McElhannon Shaun Vice President 751 Lakefront Commons, Newport News, VA, 23606

Assi

Name Role Address
Crowder Brenda M Assi 751 Lakefront Commons, Newport News, VA, 23606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141349 TEMSCO ACTIVE 2024-11-19 2029-12-31 No data 751 LAKEFRONT COMMONS, NEWPORT NEWS, VA, 23606
G24000141346 TEMPLETON & ASSOCIATES EQUIPMENT SALES ACTIVE 2024-11-19 2029-12-31 No data 751 LAKEFRONT COMMONS, NEWPORT NEWS, VA, 23606
G24000141344 TEMPLETON & ASSOCIATES ACTIVE 2024-11-19 2029-12-31 No data 751 LAKEFRONT COMMONS, NEWPORT NEWS, VA, 23606
G22000065476 FERGUSON INDUSTRIAL ACTIVE 2022-05-26 2027-12-31 No data 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G21000143609 SUNSTATE METER & SUPPLY ACTIVE 2021-10-26 2026-12-31 No data 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G20000147995 ACF ENVIRONMENTAL ACTIVE 2020-11-18 2025-12-31 No data 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602
G19000088011 ACTION SUPPLY CO. EXPIRED 2019-08-20 2024-12-31 No data 12500 JEFFERSON AVE., NEWPORT NEWS, VA, 23602
G19000082254 ACTION PLUMBING SUPPLY ACTIVE 2019-08-02 2029-12-31 No data 751 LAKEFRONT COMMONS, NEWPORT NEWS, VA, 23606
G19000069624 FERGUSON HVAC EXPIRED 2019-06-20 2024-12-31 No data 1851 OLD OKEECHOBEE ROAD, BUILDING 2, WEST PALM BEACH, FL, 33409
G19000045747 POLLARDWATER ACTIVE 2019-04-11 2029-12-31 No data 751 LAKEFRONT COMMONS, NEWPORT NEWS, VA, 23606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 751 Lakefront Commons, Newport News, VA 23606 No data
CHANGE OF MAILING ADDRESS 2024-04-12 751 Lakefront Commons, Newport News, VA 23606 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-08-01
AMENDED ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-22
Foreign Limited 2019-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State