Entity Name: | PEACOCK CONSULTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEACOCK CONSULTING GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Feb 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Apr 2006 (19 years ago) |
Document Number: | L05000014792 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3890 HABERSHAM FOREST DRIVE, JACKSONVILLE, FL, 32223, US |
Address: | 12058 SAN JOSE BOULEVARD, SUITE 604, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEACOCK CONSULTING GROUP 401K PLAN | 2023 | 202324719 | 2024-07-31 | PEACOCK CONSULTING GROUP, LLC | 3 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | MARSHA PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-07-31 |
Name of individual signing | MARSHA PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9043075809 |
Plan sponsor’s address | 12058 SAN JOSE BLVD STE 604, JACKSONVILLE, FL, 322238668 |
Signature of
Role | Plan administrator |
Date | 2023-07-21 |
Name of individual signing | MARSHA PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-21 |
Name of individual signing | MARSHA PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9043075809 |
Plan sponsor’s address | 12058 SAN JOSE BLVD STE 604, JACKSONVILLE, FL, 322238668 |
Signature of
Role | Plan administrator |
Date | 2023-07-22 |
Name of individual signing | MARSHA PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-22 |
Name of individual signing | MARSHA PEACOCK |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9043075809 |
Plan sponsor’s address | 12058 SAN JOSE BOULEVARD, SUITE 604, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
PEACOCK BYRON E | Auth | 12058 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223 |
PEACOCK MARSHA F | Auth | 12058 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223 |
PEACOCK Marsha F | Agent | 3890 HABERSHAM FOREST DRIVE, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 12058 SAN JOSE BOULEVARD, SUITE 604, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 3890 HABERSHAM FOREST DRIVE, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-26 | PEACOCK, Marsha F | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-30 | 12058 SAN JOSE BOULEVARD, SUITE 604, JACKSONVILLE, FL 32223 | - |
LC AMENDMENT | 2006-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State