Entity Name: | PEJ PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Apr 2010 (15 years ago) |
Document Number: | L10000038209 |
FEI/EIN Number | 272313502 |
Address: | 29 Rowell Ln, Middleton, MA, 01949, US |
Mail Address: | 29 Rowell Ln, Middleton, MA, 01949, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THEBERGE JOSHUA M | Agent | 5836 Forest Grove Dr, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
Theberge Joshua M | Managing Member | 5836 Forest Grove Dr, Boynton Beach, FL, 33437 |
ROCCIA ELAINE | Managing Member | 29 Rowell Ln, Middleton, MA, 01949 |
Name | Role | Address |
---|---|---|
THEBERGE PATRICK | Manager | 29 Rowell Ln, Middleton, MA, 01949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-17 | 29 Rowell Ln, Middleton, MA 01949 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-17 | 29 Rowell Ln, Middleton, MA 01949 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 5836 Forest Grove Dr, Unit #3, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | THEBERGE, JOSHUA M | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State