Search icon

PETERSON BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: PETERSON BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETERSON BROTHERS 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000029240
FEI/EIN Number 134357661

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

Address: 2800 Evans Road, LABELLE, FL, 33935, US
Mail Address: 2800 Evans Road, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON BRIAN K Managing Member 2800 Evans Road, LABELLE, FL, 33935
PETERSON JOHNNY B Managing Member 23031 TUCKAHOE RD, ALVA, FL, 33920
Peterson Wendy S Secretary 23031 TUCKAHOE RD, ALVA, FL, 33920
PETERSON BRIAN K Agent 2800 Evans Road, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 2800 Evans Road, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2022-02-07 2800 Evans Road, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 2800 Evans Road, LABELLE, FL 33935 -
REINSTATEMENT 2022-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-03-20 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 PETERSON, BRIAN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000986375 LAPSED 1000000340429 GLADES 2012-10-11 2022-12-14 $ 392.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2022-02-07
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-09-13
REINSTATEMENT 2015-03-20
AMENDED ANNUAL REPORT 2013-04-25
REINSTATEMENT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State