Entity Name: | PEGHI ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 25 Aug 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000097826 |
FEI/EIN Number | 45-3080361 |
Address: | 290 Nw Peacock Blvd, 880484, Port St Lucie, FL 34986 |
Mail Address: | 290 Nw Peacock Blvd, 880484, Port St Lucie, FL 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS, BILLY | Agent | 954 S ORLANDO AVE, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
Correa, Diana | Authorized Representative | 290 Nw Peacock Blvd, 880484 Port St Lucie, FL 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000071605 | PSL HOME BUYERS | EXPIRED | 2018-06-26 | 2023-12-31 | No data | 148 NW MAGNOLIA LAKES BLVD, PORT ST LUCIE, FL, 34986 |
G12000116035 | PSL HOME BUYERS | EXPIRED | 2012-12-04 | 2017-12-31 | No data | 148 NW MAGNOLIA LAKES BLVD, PORT ST. LUCIE, FL, 34986 |
G12000102164 | ACORN LANDSCAPE | EXPIRED | 2012-10-19 | 2017-12-31 | No data | 148 NW MAGNOLIA LAKES BLVD, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 290 Nw Peacock Blvd, 880484, Port St Lucie, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 290 Nw Peacock Blvd, 880484, Port St Lucie, FL 34986 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | ROSS, BILLY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 954 S ORLANDO AVE, WINTER PARK, FL 32789 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-05-10 |
AMENDED ANNUAL REPORT | 2015-05-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State