Entity Name: | PELIGRO MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PELIGRO MANAGEMENT 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. |
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: | 05 Jun 2012 (13 years ago) |
Document Number: | L12000074422 |
FEI/EIN Number |
80-0826904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6905 South 1300 East, Cottonwood Heights, UT, 84047, US |
Mail Address: | 6905 South 1300 East, Cottonwood Heights, UT, 84047, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JOHN | Manager | 6905 South 1300 East, Cottonwood Heights, UT, 84047 |
FLORIDA LEGAL COUNSEL LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000070815 | JOHN THOMAS CONSULTING | ACTIVE | 2018-06-23 | 2028-12-31 | - | 6905 SOUTH 1300 EAST, 205, COTTONWOOD HEIGHTS, UT, 84121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 6905 South 1300 East, #205, Cottonwood Heights, UT 84047 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 6905 South 1300 East, #205, Cottonwood Heights, UT 84047 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-10 | Florida Legal Counsel LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-10 | 600 1st Ave. N, Ste. 204, St. Petersburg, FL 33701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State