Search icon

PEACH KEY, LLC - Florida Company Profile

Company Details

Entity Name: PEACH KEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACH KEY, 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: 21 Oct 2013 (12 years ago)
Document Number: L13000147655
FEI/EIN Number 46-3921986

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

Address: 915 Willow Oak Loop, Minneola, FL, 34715, US
Mail Address: 33 University Place Blvd., Jersey City, NJ, 07305, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANKO CIERRA L Manager 915 Willow Oak Loop, Minneola, FL, 34715
Danko Kevin Auth 915 Willow Oak Loop, Minneola, FL, 34715
DANKO CIERRA L Agent 915 Willow Oak Loop, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004958 CENTANGENT ACTIVE 2022-01-13 2027-12-31 - 915 WILLOW OAK LOOP, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 915 Willow Oak Loop, Minneola, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 915 Willow Oak Loop, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 915 Willow Oak Loop, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2017-02-12 DANKO, CIERRA L -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State