Search icon

PEDDLER'S PROPERTIES, LLC

Company Details

Entity Name: PEDDLER'S PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: L11000030472
FEI/EIN Number 364698329
Address: 701 SERENOA RD, Santa Rosa Beach, FL, 32459, US
Mail Address: 701 Serenoa Rod, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Robert LIII Agent 4405 Commons Drive East, Destin, FL, 32541

Managing Member

Name Role Address
ALLEN ANDREW Managing Member PO BOX 611187, ROSEMARY BEACH, FL, 32461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048037 PEDDLER'S PROPERTIES ACTIVE 2019-04-17 2029-12-31 No data 701 SERENOA RD. BOX 5, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 701 SERENOA RD, Box 5, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 601 South Palafox Street, Pensacola, FL 32502 No data
CHANGE OF MAILING ADDRESS 2022-02-03 701 SERENOA RD, Santa Rosa Beach, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 701 SERENOA RD, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2020-02-18 Jones, Robert L, III No data
LC NAME CHANGE 2017-04-05 PEDDLER'S PROPERTIES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 4405 Commons Drive East, Suite 102, Destin, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
LC Name Change 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State