Entity Name: | PENINSULA LAND REALTY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENINSULA LAND REALTY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Apr 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000055030 |
FEI/EIN Number |
46-5329718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 394-B N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 394-B N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeMarco Susan E | Managing Member | 394-B NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
DEMARCO SUSAN E | Manager | 394-B N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
DeMarco Susan E | Agent | 394-B NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-08 | 394-B NORTH CAUSEWAY, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-08 | 394-B N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2016-06-08 | 394-B N. CAUSEWAY, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-08 | DeMarco, Susan E. | - |
LC AMENDMENT | 2015-08-20 | - | - |
LC AMENDMENT | 2014-12-22 | - | - |
LC AMENDMENT | 2014-05-27 | - | - |
LC DISSOCIATION MEM | 2014-05-19 | - | - |
LC AMENDMENT | 2014-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-08 |
AMENDED ANNUAL REPORT | 2016-06-08 |
ANNUAL REPORT | 2016-04-13 |
LC Amendment | 2015-08-20 |
ANNUAL REPORT | 2015-04-23 |
LC Amendment | 2014-12-22 |
LC Amendment | 2014-05-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State