Search icon

P.E.A.S LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: P.E.A.S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2010 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000007021
FEI/EIN Number 271777104
Address: 14850 SE 73RD AVENUE, SUMMERFIELD, FL, 34491
Mail Address: 14850 SE 73RD AVENUE, SUMMERFIELD, FL, 34491
ZIP code: 34491
City: Summerfield
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEDY WAYNE W Manager 15100 S.E.73RD AVENUE, SUMMERFIELD, FL, 33491
REEDY MARY E Agent 14850 SE 73RD AVENUE, SUMMERFIELD, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042506 WAYNE W. REEDY EXPIRED 2010-05-14 2015-12-31 - 15100 SE 73RD AVENUE, SUMMERFIELD, FL, 33491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 14850 SE 73RD AVENUE, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 14850 SE 73RD AVENUE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2020-05-18 14850 SE 73RD AVENUE, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2017-02-09 REEDY, MARY E -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
LC Amendment 2020-05-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10847.77
Total Face Value Of Loan:
10847.77
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8550.00
Total Face Value Of Loan:
8550.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,550
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,550
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,609.85
Servicing Lender:
United Southern Bank
Use of Proceeds:
Payroll: $8,550
Jobs Reported:
4
Initial Approval Amount:
$10,847.77
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,847.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,922.37
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $10,847.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State