Search icon

PEGGY'S WHOLE FOODS & COFFEE CAFE, LLC - Florida Company Profile

Company Details

Entity Name: PEGGY'S WHOLE FOODS & COFFEE CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEGGY'S WHOLE FOODS & COFFEE CAFE, 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: 03 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000150614
FEI/EIN Number 46-1487074

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

Address: 3761 A S. NOVA ROAD, PORT ORANGE, FL, 32127, US
Mail Address: 1801 S. NOVA RD #103, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAVERS MARGARET Managing Member 2040 S. PENINSULA AVE, DAYTONA BEACH, FL, 32128
SHAVERS MARGARET Agent 2040 SOUTH PENINSULA AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084650 PEGGY'S DISCOUNT HEALTH FOOD EXPIRED 2018-08-02 2023-12-31 - 142 S NOVA ROAD, DAYTONA BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 3761 A S. NOVA ROAD, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State