Entity Name: | PEAPACK PROPERTIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEAPACK 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. |
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: | 29 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L12000085696 |
FEI/EIN Number |
45-5608493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 Normandy Trace Rd, TAMPA, FL, 33602, US |
Mail Address: | 3056 Rancho La Presa, Carlsbad, CA, 92009, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN SANDRA A | Managing Member | 3056 Rancho La Presa, Carlsbad, CA, 92009 |
MORGAN BRYAN S | Managing Member | 2711 OCTAVIA STREET, APT. 102, SAN FRANCISCO, CA, 94123 |
Murray Eileen | Agent | 1005 Normandy Trace Rd, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-15 | Murray, Eileen | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-15 | 1005 Normandy Trace Rd, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 1005 Normandy Trace Rd, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2016-09-26 | 1005 Normandy Trace Rd, TAMPA, FL 33602 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-27 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-09-26 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State