Search icon

PEG-N-JOE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

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