Search icon

PENINSULA PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: PENINSULA PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENINSULA PROPERTY, 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: 25 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000036501
FEI/EIN Number NOT APPLICABLE

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

Address: 2 OCEANS WEST BLVD, UNIT 903, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 2 OCEANS W. BLVD. #903, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUREGARD RICHARD J Treasurer 2 OCEANS WEST BLVD #903, DAYTONA BEACH SHORES, FL, 32118
NORD L. JOHNSON, ATTORNEY AT LAW Agent 843 N. WOODLAND BLVD., DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 843 N. WOODLAND BLVD., SUITE 3, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2013-02-25 2 OCEANS WEST BLVD, UNIT 903, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2013-02-25 NORD L. JOHNSON, ATTORNEY AT LAW -
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 2 OCEANS WEST BLVD, UNIT 903, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State