Entity Name: | JON PETERS DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000157015 |
FEI/EIN Number | 46-4228323 |
Address: | 20839 Siena Lake Road, Land O' Lakes, FL, 34638, US |
Mail Address: | 20839 Siena Lake Road, Land O' Lakes, FL, 34638, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS JONATHAN M | Agent | 20839 Siena Lake Road, Land O' Lakes, FL, 34638 |
Name | Role | Address |
---|---|---|
PETERS JONATHAN M | Manager | 20839 Siena Lake Road, Land O' Lakes, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | 20839 Siena Lake Road, Land O' Lakes, FL 34638 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 20839 Siena Lake Road, Land O' Lakes, FL 34638 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 20839 Siena Lake Road, Land O' Lakes, FL 34638 | No data |
LC ARTICLE OF CORRECTION | 2013-11-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-02 |
LC Article of Correction | 2013-11-18 |
Florida Limited Liability | 2013-11-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State