Search icon

PEACOCK 3890 PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: PEACOCK 3890 PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACOCK 3890 PROPERTY 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: 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: 02 Dec 2009 (15 years ago)
Document Number: L09000114824
FEI/EIN Number 271533669

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

Address: 2328 CYPRESS ROAD, WEST PALM BEACH, FL, 33409
Mail Address: 2328 CYPRESS ROAD, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK JOSEPH Manager 2328 CYPRESS ROAD, WEST PALM BEACH, FL, 33409
PEACOCK MONICA Manager 2328 CYPRESS ROAD, WEST PALM BEACH, FL, 33409
MCGOEY SHARFI CPA Agent 2700 North Military Trail, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 3890 Shawnee Avenue, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2025-01-31 3890 Shawnee Avenue, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2025-01-31 PEACOCK, JOSEPH D -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 3890 Shawnee Avenue, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2700 North Military Trail, SUITE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-01-04 MCGOEY SHARFI CPA -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State