Search icon

PEACOCK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PEACOCK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACOCK 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.
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: 02 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000076526
FEI/EIN Number 743185305

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 288 Beach Dr. NE, St. Petersburg, FL, 33701, US
Mail Address: 288 Beach Dr. NE, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSENG WAN-SHUN Manager 288 Beach Dr NE, St. Petersburg, FL, 33701
CHANG SUSAN Agent 6000 TURKEY LAKE ROAD, SUITE 102, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 288 Beach Dr. NE, # 7-C, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-01-27 288 Beach Dr. NE, # 7-C, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2009-03-23 CHANG, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 6000 TURKEY LAKE ROAD, SUITE 102, ORLANDO, FL 32819 -
LC NAME CHANGE 2006-08-24 PEACOCK GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State