Search icon

PETER OF LONDON I, L. L. C. - Florida Company Profile

Company Details

Entity Name: PETER OF LONDON I, L. L. C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETER OF LONDON I, L. L. C. 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: 21 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L08000018858
FEI/EIN Number 262093432

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

Address: 11609 N KENDALL DR, MIAMI, FL, 33176, US
Mail Address: 11609 N KENDALL DR, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATO LUSENIA President 11609 N KENDALL DR, MIAMI, FL, 33176
Beato Lusenia Agent 11609 N KENDALL DR, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129793 PETER OF LONDON SALON ACTIVE 2024-10-22 2029-12-31 - 11609 N. KENDALL DR., MIAMI, FL, 33176
G16000022035 PETER OF LONDON EXPIRED 2016-03-01 2021-12-31 - 11611 N KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 11609 N KENDALL DR, MIAMI, FL 33176 -
REINSTATEMENT 2021-10-01 - -
CHANGE OF MAILING ADDRESS 2021-10-01 11609 N KENDALL DR, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-10-01 Beato, Lusenia -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 11609 N KENDALL DR, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000226443 LAPSED 2014 13336 CA 01 ELEVEN JUD CIR. MIAMI DADE CO. 2016-03-15 2021-04-04 $980,630.78 READYCAP LENDING, LLC, 420 MOUNTAIN AVENUE, NEW PROVIDENCE, NJ 07974

Documents

Name Date
LC Amendment 2024-10-30
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State