Search icon

PEACO LLC

Company Details

Entity Name: PEACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2004 (21 years ago)
Document Number: L04000011410
FEI/EIN Number 753149433
Address: 1271 NE Langford Lane, Jensen Beach, FL, 34957, US
Mail Address: 1271 NE Langford Lane, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEACO LLC 401 K PROFIT SHARING PLAN TRUST 2018 753149433 2019-08-30 PEACO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 5613850483
Plan sponsor’s address 8005 SE HIDDEN BRIDGE COURT, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2019-08-30
Name of individual signing JOSEPH PEASE
Valid signature Filed with authorized/valid electronic signature
PEACO LLC 401 K PROFIT SHARING PLAN TRUST 2016 753149433 2017-06-15 PEACO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238100
Sponsor’s telephone number 5613850483
Plan sponsor’s address 5373 PENNOCK POINT RD, JUPITER, FL, 334583493

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing JOSEPH PEASE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Zappolo & Farwell, P.A. Agent 7108 Fairway Drive, PALM BEACH GARDENS, FL, 33418

Manager

Name Role Address
Pease Joseph J Manager 1271 NE Langford Lane, Jensen Beach, FL, 34957
Pease Sonya M Manager 1271 NE Langford Lane, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021057 LINE-X OF SAINT LUCIE AND MARTIN COUNTY EXPIRED 2014-02-27 2019-12-31 No data 5373 PENNOCK POINT ROAD, JUPITER, FL, 33458
G09000189695 PEACO BUILDERS ACTIVE 2009-12-29 2029-12-31 No data 1271 NE LANGFORD LANE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1271 NE Langford Lane, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2022-01-26 1271 NE Langford Lane, Jensen Beach, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2018-01-11 Zappolo & Farwell, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 7108 Fairway Drive, SUITE 150, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State