Search icon

PEAUX BOY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: PEAUX BOY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PEAUX BOY ENTERPRISES 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: 02 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L13000166527
FEI/EIN Number 46-4237974

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

Address: 68 South Blue Heron Dr., SANTA ROSA BEACH, FL 32459
Mail Address: 68 South Blue Heron Dr., SANTA ROSA BEACH, FL 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBRE, BEAUX A Agent 68 SOUTH BLUE HERON DRIVE, SANTA ROSA BEACH, FL 32459
WEBRE, BEAUX A Managing Member 68 South Blue Heron Dr., SANTA ROSA BEACH, FL 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-13 WEBRE, BEAUX A -
REINSTATEMENT 2017-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 68 South Blue Heron Dr., SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2015-04-19 68 South Blue Heron Dr., SANTA ROSA BEACH, FL 32459 -
LC STMNT OF RA/RO CHG 2014-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 68 SOUTH BLUE HERON DRIVE, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-08
REINSTATEMENT 2017-02-13
ANNUAL REPORT 2015-04-19
CORLCRACHG 2014-01-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State