Search icon

PETERSON ENTERPRISES LLC - Florida Company Profile

Company Details

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

PETERSON ENTERPRISES 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000021514
FEI/EIN Number 262071749

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

Address: 12502 158th Ter, Mc Alpin, FL, 32062-2333, US
Mail Address: 12502 158th Ter, Mc Alpin, FL, 32062-2333, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON DOUGLAS R Managing Member 12502 158th Ter, Mc Alpin, FL, 320622333
PETERSON DESIREE A Managing Member 12502 158th Ter, Mc Alpin, FL, 320622333
PETERSON DOUGLAS R Agent 12502 158th Ter, Mc Alpin, FL, 320622333

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062131 LAWN MOWER PARTS 4 LESS EXPIRED 2012-06-21 2017-12-31 - 1963 SE MANDRAKE CIRCLE, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 12502 158th Ter, Mc Alpin, FL 32062-2333 -
CHANGE OF MAILING ADDRESS 2014-04-14 12502 158th Ter, Mc Alpin, FL 32062-2333 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 12502 158th Ter, Mc Alpin, FL 32062-2333 -

Documents

Name Date
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State