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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEPER TRAIL, LLC., NEW YORK | 4480313 | NEW YORK |
Name | Role | Address |
---|---|---|
PEPER ELIZABETH MGRM | Managing Member | 114 BrailsfordStreet, Charleston, SC, 29492 |
PEPER ELIZABETH | Agent | 114 Brailsford Street, Charleston, FL, 29492 |
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 |
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