Search icon

SILVER PEACOCK MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SILVER PEACOCK MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER PEACOCK MANAGEMENT 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: 09 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000126503
FEI/EIN Number 274581452

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

Address: 421 Johnson Street, NIAGARA-ON-THE-LAKE, On, L0S1J, CA
Mail Address: POST OFFICE BOX 833, POSTAL CODE: L0S1J0 CANADA, NIAGARA-ON-THE-LAKE, ON, L0S1J, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTIN DAVID F Manager PO BOX 833, L0S1J0 CANADA, NIAGARA-ON-THE-LAKE, ON, L0S1J
KASLER GIDEON M Manager PO BOX 833, L0S1J0 CANADA, NIAGARA-ON-THE-LAKE, ON, L0S1J
Pantin David Agent 8129 Whitford Court, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 421 Johnson Street, NIAGARA-ON-THE-LAKE, Ontario L0S1J CA -
REGISTERED AGENT NAME CHANGED 2013-01-08 Pantin, David -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 8129 Whitford Court, Windermere, FL 34786 -
LC AMENDMENT 2013-01-04 - -
LC AMENDMENT 2012-06-04 - -
CHANGE OF MAILING ADDRESS 2012-02-07 421 Johnson Street, NIAGARA-ON-THE-LAKE, Ontario L0S1J CA -

Documents

Name Date
ANNUAL REPORT 2013-01-08
LC Amendment 2013-01-04
LC Amendment 2012-06-04
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-22
Florida Limited Liability 2010-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State