Search icon

GENPEANUT L.L.C - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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