Search icon

PEEBLES MARITIME HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PEEBLES MARITIME HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEEBLES MARITIME HOLDINGS 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: 27 May 2011 (14 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L11000062797
FEI/EIN Number NOT APPLICABLE

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

Address: 2020 PONCE DE LEON BOULEVARD, SUITE 907, CORAL GABLES, FL, 33134, US
Mail Address: 2020 PONCE DE LEON BOULEVARD, SUITE 907, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PEEBLES R. DONAHUE Manager 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
PADRON IRVING Chief Financial Officer 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2015-01-27 2020 PONCE DE LEON BOULEVARD, SUITE 907, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-01-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 2020 PONCE DE LEON BOULEVARD, SUITE 907, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2015-01-27 - -

Documents

Name Date
LC Voluntary Dissolution 2016-04-22
CORLCRACHG 2015-01-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State