Search icon

PEPER TRAIL, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PEPER TRAIL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEPER TRAIL, 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 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: L13000125416
FEI/EIN Number 06-1765200

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

Address: 114 Brailsford St, Charleston, SC, 29492, US
Mail Address: 114 BrailsfordStreet, Charleston, SC, 29492, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEPER TRAIL, LLC., NEW YORK 4480313 NEW YORK

Key Officers & Management

Name Role Address
PEPER ELIZABETH MGRM Managing Member 114 BrailsfordStreet, Charleston, SC, 29492
PEPER ELIZABETH Agent 114 Brailsford Street, Charleston, FL, 29492

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 114 Brailsford St, Charleston, SC 29492 -
CHANGE OF MAILING ADDRESS 2024-04-14 114 Brailsford St, Charleston, SC 29492 -
REGISTERED AGENT NAME CHANGED 2024-04-14 PEPER, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 114 Brailsford Street, Charleston, FL 29492 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
MERGER 2013-10-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000134721

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State