Entity Name: | PEACOCK EXOTIC TREE FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEACOCK EXOTIC TREE FARMS, 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: |
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: | 23 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Dec 2015 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | L04000006218 |
FEI/EIN Number |
201901199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 South Federal Highway, C/O DONALD R TESCHER, Boca Raton, FL, 33432, US |
Mail Address: | 925 South Federal Highway, C/O DONALD R TESCHER, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
T & S REGISTERED AGENTS, LLC | Agent | - |
TESCHER DONALD R | Manager | 925 South Federal Highway, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 925 South Federal Highway, C/O DONALD R TESCHER, Suite 500, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 925 South Federal Highway, C/O DONALD R TESCHER, Suite 500, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | T & S REGISTERED AGENTS, LLC | - |
REINSTATEMENT | 2012-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2009-11-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-23 | 6465 SW 84TH ST, MIAMI, FL 33143 | - |
NAME CHANGE AMENDMENT | 2004-04-05 | PEACOCK EXOTIC TREE FARMS, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-12-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-27 |
REINSTATEMENT | 2012-11-26 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-02-18 |
LC Amendment | 2009-11-30 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State