Search icon

PETERSON PROPERTIES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PETERSON PROPERTIES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETERSON PROPERTIES HOLDINGS, 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: 18 Sep 2009 (16 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: L09000090543
FEI/EIN Number 271321580

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

Address: 400 Century Avenue, Marco Island, FL, 34145, US
Mail Address: 400 Century Avenue, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peterson Ron E Manager 400 Century Dr, marco island, FL, 34145
BLUME CRAIG D Agent 750 Eleventh Street South, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 400 Century Avenue, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2020-10-01 400 Century Avenue, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2020-10-01 BLUME, CRAIG D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 750 Eleventh Street South, Suite 202, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State