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. |
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 |
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 |
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 |
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 | - |
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