Entity Name: | PEG 5000 FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEG 5000 FUND, 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: | 25 Jul 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000096318 |
FEI/EIN Number |
46-0771678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12800 UNIVERSITY DRIVE, STE. 275, FORT MYERS, FL, 33907 |
Mail Address: | 12800 UNIVERSITY DRIVE, STE. 275, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS CAROL A | Chief Financial Officer | 12800 UNIVERSITY DRIVE, STE. 275, FORT MYERS, FL, 33907 |
preiss michelle a | Vice President | 500 5th Avenue south, FORT MYERSnaples, FL, 34102 |
SCHROTENBOER DONALD R | Chief Executive Officer | 12800 UNIVERSITY DRIVE, STE. 275, FORT MYERS, FL, 33907 |
preiss michelle a | Agent | 500 5th avenue South, naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 500 5th avenue South, Suite 502, naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | preiss, michelle a | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-26 |
AMENDED ANNUAL REPORT | 2013-09-06 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State