Entity Name: | PEG-N-JOE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEG-N-JOE 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: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000090848 |
FEI/EIN Number |
753178196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6211 65TH PLACE EAST, PALMETTO, FL, 34221 |
Mail Address: | 6211 65TH PLACE EAST, PALMETTO, FL, 34221 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRINKAUS FRANK P | Vice President | 6211 65TH PLACE EAST, PALMETTO, FL, 34221 |
Trinkaus Peggy L | President | 6211 65TH PLACE EAST, PALMETTO, FL, 34221 |
TRINKAUS JOSEPH P | Agent | 6211 65TH PLACE EAST, PALMETTO, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000006005 | WEST COAST TRANSMISSIONS | ACTIVE | 2020-01-14 | 2025-12-31 | - | 6511 43RD STREET N. UNIT #1813, PINELLAS PARK, FL, 33781 |
G15000028610 | WEST COAST TRANSMISSION | ACTIVE | 2015-03-19 | 2025-12-31 | - | 6211 65TH PLACE EAST, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-09 |
AMENDED ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State