Entity Name: | GENPEANUT L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENPEANUT L.L.C 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: | 08 Mar 2006 (19 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: | L06000025050 |
FEI/EIN Number |
562600047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 641 University Blvd, Jupiter, FL, 33458-2792, US |
Mail Address: | 641 University Blvd, Jupiter, FL, 33458-2792, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUPITER LANE HOLDINGS LIMITED PARTNERING | Manager | 1631 E CHERRY LYNN, PHOENIZ, AZ, 85016 |
Smith Lawrence | Agent | 641 University Blvd, Jupiter, FL, 334582792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-18 | 641 University Blvd, Suite 105, Jupiter, FL 33458-2792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-18 | 641 University Blvd, Suite 105, Jupiter, FL 33458-2792 | - |
CHANGE OF MAILING ADDRESS | 2019-07-18 | 641 University Blvd, Suite 105, Jupiter, FL 33458-2792 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-18 | Smith, Lawrence | - |
LC DISSOCIATION MEM | 2017-01-09 | - | - |
Name | Date |
---|---|
LC Amendment | 2020-09-18 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-07-18 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-15 |
CORLCDSMEM | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-11-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State