Search icon

PEACOCK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PEACOCK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACOCK HOLDINGS, 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: 07 Oct 2004 (20 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: L04000073050
FEI/EIN Number 201901152

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

Address: 925 South Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 925 South Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
T & S REGISTERED AGENTS, LLC Agent -
TESCHER DONALD RESQ Manager 925 South Federal Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-14 925 South Federal Highway, Suite 500, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 925 South Federal Highway, Suite 500, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-08-14 925 South Federal Highway, Suite 500, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-08-14 T & S Registered Agents, LLC -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2009-11-30 - -

Documents

Name Date
LC Voluntary Dissolution 2015-12-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-08-14
REINSTATEMENT 2013-04-22
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
ANNUAL REPORT 2007-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State