Entity Name: | PETERSON DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PETERSON DEVELOPMENT 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: | 11 Dec 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000118108 |
FEI/EIN Number |
271489083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3450 WEST 84 STREET, HIALEAH, FL, 33018, US |
Mail Address: | 3450 WEST 84 STREET, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVERAN-SANTANA JEANNIE M | Authorized Member | 3450 WEST 84 STREET, HIALEAH, FL, 33018 |
GRAVERAN NELSON | Manager | 3450 WEST 84 STREET, HIALEAH, FL, 33018 |
GRAVERAN NELSON PJr. | Manager | 3450 WEST 84 STREET, HIALEAH, FL, 33018 |
De La Osa Carlos | Agent | 267 Minorca Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | De La Osa, Carlos | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 267 Minorca Avenue, SUITE 200, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 3450 WEST 84 STREET, SUITE 201, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 3450 WEST 84 STREET, SUITE 201, HIALEAH, FL 33018 | - |
LC AMENDMENT | 2014-07-28 | - | - |
LC AMENDMENT | 2011-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-07-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State