Entity Name: | PEACOCK OFFICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEACOCK OFFICE, 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: | 27 Sep 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000094518 |
FEI/EIN Number |
204419844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3429 EXCALIBUR WAY EAST, JACKSONVILLE, FL, 32223, US |
Mail Address: | P O BOX 56444, JACKSONVILLE, FL, 32241-6444, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, NORRIS AND COHEN TRUST | Manager | P O BOX 56444, JACKSONVILLE, FL, 322416444 |
FLEMMER MICHAEL | Agent | 3429 EXCALIBUR WAY EAST, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 3429 EXCALIBUR WAY EAST, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 3429 EXCALIBUR WAY EAST, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | FLEMMER, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 3429 EXCALIBUR WAY EAST, JACKSONVILLE, FL 32223 | - |
LC AMENDMENT | 2009-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-29 |
LC Amendment | 2009-12-29 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State