Search icon

PETER RE LLC - Florida Company Profile

Company Details

Entity Name: PETER RE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETER RE 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: 14 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000064800
FEI/EIN Number 45-5566775

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

Address: 3050 DYER BLVD, KISSIMMEE, FL, 34741, US
Mail Address: 3050 DYER BLVD, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAQUERO JUAN Managing Member 3050 DYER BLVD, KISSIMMEE, FL, 34741
PIMENTEL JACQUELINE Manager 3050 DYER BLVD, KISSIMMEE, FL, 34741
Baquero Juan Agent 3050 DYER BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-22 Baquero, Juan -
REINSTATEMENT 2019-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 3050 DYER BLVD, 109, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 3050 DYER BLVD, 109, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2013-04-11 3050 DYER BLVD, 109, KISSIMMEE, FL 34741 -
LC AMENDMENT 2012-06-11 - -
LC AMENDMENT 2012-06-08 - -

Documents

Name Date
REINSTATEMENT 2019-09-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-11
LC Amendment 2012-06-12
LC Amendment 2012-06-11
Florida Limited Liability 2012-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State