Search icon

PEACOCK + LEWIS ARCHITECTS AND PLANNERS, LLC - Florida Company Profile

Company Details

Entity Name: PEACOCK + LEWIS ARCHITECTS AND PLANNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACOCK + LEWIS ARCHITECTS AND PLANNERS, 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: 16 Dec 2011 (13 years ago)
Document Number: L11000141253
FEI/EIN Number 45-4058186

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

Address: 1295 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1295 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDLE BRIAN D Manager 1295 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
Comiter, Singer, Baseman and Braun, LLP Agent 3825 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065877 PEACOCK + LEWIS ACTIVE 2024-05-22 2029-12-31 - 525 S FLAGLER DRIVE, SUITE 500, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-04-02 Comiter, Singer, Baseman and Braun, LLP -
CHANGE OF MAILING ADDRESS 2016-03-28 1295 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-17 1295 US HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State