Search icon

SILVER PEACOCK REALTY LLC - Florida Company Profile

Company Details

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

SILVER PEACOCK REALTY 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 23 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2013 (12 years ago)
Document Number: L11000027826
FEI/EIN Number 452649396

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

Address: 421 JOHNSON STREET, NIAGARA-ON-THE-LAKE, ONTARIO CANADA L0S 1J0, XX, XX
Mail Address: P.O. BOX 833, NIAGARA-ON-THE-LAKE, ONTARIO CANADA L0S 1J0, XX, XX
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTIN DAVID Manager 222 WEST COMSTOCK AVE. STE 208, WINTER PARK, FL, 32789
KASLER GIDEON Manager 222 WEST COMSTOCK AVE. STE 208, WINTER PARK, FL, 32789
ROUADI JAMES C Manager 306 OAK ESTATES DR., ORLANDO, FL, 32806
PANTIN DAVID Agent 8129 WHITFORD COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-23 - -
LC AMENDMENT 2013-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-04 8129 WHITFORD COURT, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-01-04 421 JOHNSON STREET, NIAGARA-ON-THE-LAKE, ONTARIO CANADA L0S 1J0, XX XX -
REGISTERED AGENT NAME CHANGED 2013-01-04 PANTIN, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 421 JOHNSON STREET, NIAGARA-ON-THE-LAKE, ONTARIO CANADA L0S 1J0, XX XX -
LC AMENDMENT 2012-05-09 - -
LC AMENDMENT 2011-07-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-23
LC Amendment 2013-01-04
LC Amendment 2012-05-09
ANNUAL REPORT 2012-01-19
LC Amendment 2011-07-12
CORLCMMRES 2011-03-04
Florida Limited Liability 2011-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State