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. |
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 |
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 |
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 | - |
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