Search icon

PEER PROJECT, LLC - Florida Company Profile

Company Details

Entity Name: PEER PROJECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEER PROJECT, 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: 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: 26 May 2010 (15 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: L10000056931
FEI/EIN Number 272702437

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

Address: 156 Sunset Ave, Palm Beach, FL, 33480, US
Mail Address: 156 Sunset Ave, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSNOW LAWRENCE Managing Member 156 Sunset Ave, Palm Beach, FL, 33480
SOSNOW LAWRENCE Agent 156 Sunset Ave, Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079152 PARK PLACE PROPERTIES EXPIRED 2010-08-27 2015-12-31 - P.O. BOX 1887, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 156 Sunset Ave, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2015-04-07 156 Sunset Ave, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 156 Sunset Ave, Palm Beach, FL 33480 -
LC NAME CHANGE 2014-01-28 PEER PROJECT, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-22
LC Name Change 2014-01-28
ANNUAL REPORT 2013-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State