Search icon

PEAK PERFORMANCE EQUINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PEAK PERFORMANCE EQUINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEAK PERFORMANCE EQUINE SERVICES, 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L07000119097
FEI/EIN Number 680664544

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

Address: 5290 NW 130th Ave, Ocala, FL, 34482, US
Mail Address: P.O. BOX 511, OLDWICK, NJ, 08858-0016, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURLONG BRENDAN W Managing Member 406 PITTSTOWN ROAD, PITTSTOWN, NJ, 08867
Furlong Adam W Vice President 21 Felmley Rd, Whitehouse Station, NJ, 08889
Furlong Adam W Agent 5290 NW 130th Ave, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 5290 NW 130th Ave, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2021-01-12 5290 NW 130th Ave, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 5290 NW 130th Ave, Ocala, FL 34482 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Furlong, Adam William -
LC AMENDMENT AND NAME CHANGE 2010-11-04 PEAK PERFORMANCE EQUINE SERVICES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State