Search icon

PEACOCK AUTOMOTIVE, LLC - Florida Company Profile

Company Details

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

PEACOCK AUTOMOTIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: L06000117611
FEI/EIN Number 208532623

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

Address: 1875 S Orlando Ave, Maitland, FL, 32751, US
Mail Address: 1875 S Orlando Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK W. WARNER Manager 265 DRIVERS WAY, HARDEEVILLE, SC, 29927
BRENNAN JOHN M Manager 265 DRIVERS WAY, HARDEEVILLE, SC, 29927
REINHART DIANE Treasurer 265 DRIVERS WAY, HARDEEVILLE, SC, 29927
Menefee Melody A Agent 1875 S Orlando Ave, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Menefee, Melody A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1875 S Orlando Ave, Maitland, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1875 S Orlando Ave, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-04-26 1875 S Orlando Ave, Maitland, FL 32751 -
LC STMNT OF RA/RO CHG 2018-10-11 - -
LC NAME CHANGE 2016-11-03 PEACOCK AUTOMOTIVE, LLC -
LC NAME CHANGE 2015-05-26 COASTAL STATES AUTOMOTIVE GROUP, LLC -
LC NAME CHANGE 2012-04-04 NEW RIVER AUTO MALL, LLC -
LC AMENDMENT AND NAME CHANGE 2007-03-22 NRAM HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
CORLCRACHG 2018-10-11
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2017-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State