Entity Name: | PENINSULA ERIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENINSULA ERIE 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: | 29 Oct 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Jul 2024 (8 months ago) |
Document Number: | L14000168408 |
FEI/EIN Number |
47-2199033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4938 SANCTUARY LANE, BOCA RATON, FL, 33431, US |
Mail Address: | 1950 BRIGHTON HEN TLR, ROCHESTER, NY, 14623, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMARCO JOHN LSR | Member | 4938 SANCTUARY LANE, BOCA RATON, FL, 33431 |
DIMARCO JOEL R | Member | 1950 BRIGHTON HEN TLR, ROCHESTER, NY, 14623 |
DIMARCO JOHN LII | Member | 1950 BRIGHTON HEN TLR, ROCHESTER, NY, 14623 |
DIMARCO RICHARD SR | Member | 1950 BRIGHTON HEN TLR, ROCHESTER, NY, 14623 |
DIMARCO JOHN LSR. | Agent | 4938 SANCTUARY LANE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-07-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-19 | DIMARCO, JOHN L., SR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-19 | 4938 SANCTUARY LANE, BOCA RATON, FL 33431 | - |
LC STMNT OF RA/RO CHG | 2017-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-12 | 4938 SANCTUARY LANE, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 4938 SANCTUARY LANE, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
CORLCRACHG | 2024-07-19 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
CORLCRACHG | 2017-10-12 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State