Search icon

PEAKE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PEAKE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEAKE PROPERTIES 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: 30 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L12000044378
FEI/EIN Number 454966714

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

Address: 16 Mulvey St, St Augustine, FL, 32084, US
Mail Address: 183 Ash St, Manchester, NH, 03104, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEAKE LINDSEY Managing Member 183 Ash St, Manchester, NH, 03104
THERRIEN BENOIT Manager 183 Ash St, Manchester, NH, 03104
PEAKE LINDSEY Agent 16 Mulvey St, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 16 Mulvey St, St Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2024-01-28 16 Mulvey St, St Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 16 Mulvey St, Office, St Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2023-03-09 PEAKE, LINDSEY -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 16 Mulvey St, St Augustine, FL 32084 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2016-09-21 - -
REINSTATEMENT 2014-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
CORLCAUTH 2016-09-21

Date of last update: 03 May 2025

Sources: Florida Department of State