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. |
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 |
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 |
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 | - |
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