Search icon

PELIGRO MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
THOMAS JOHN Manager 6905 South 1300 East, Cottonwood Heights, UT, 84047
FLORIDA LEGAL COUNSEL LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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