Search icon

WILLIAM PEACOCK DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM PEACOCK DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM PEACOCK DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2023 (2 years ago)
Document Number: L11000123484
FEI/EIN Number 453810461

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

Address: 2500 NE 135th Street, North Miami, FL, 33181, US
Mail Address: 2500 NE 135th Street, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Affordable Accounting and Tax Services LLC Agent 66 N Federal Hwy, Dania Beach, FL, 33004
PEACOCK WILLIAM Manager 2500 NE 135th Street, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 66 N Federal Hwy, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-01-21 Affordable Accounting and Tax Services LLC -
REINSTATEMENT 2023-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-15 2500 NE 135th Street, Unit 811, North Miami, FL 33181 -
REINSTATEMENT 2017-12-15 - -
CHANGE OF MAILING ADDRESS 2017-12-15 2500 NE 135th Street, Unit 811, North Miami, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State