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