Search icon

PEYRELL LOGISTICS L.L.C. - Florida Company Profile

Company Details

Entity Name: PEYRELL LOGISTICS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEYRELL LOGISTICS L.L.C. 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: 27 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: L15000077732
FEI/EIN Number 47-4032091

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

Address: 7055 BLANDING BOULEVARD #440833, JACKSONVILLE, FL, 32222
Mail Address: POST OFFICE BOX 440833, JACKSONVILLE, FL, 32222
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE WILLIAM AJR Manager 7055 BLANDING BOULEVARD #440833, JACKSONVILLE, FL, 32222
PRICE PHARELL Authorized Member 7055 BLANDING BOULEVARD #440833, JACKSONVILLE, FL, 32222
PRICE PEYTON Authorized Member 7055 BLANDING BOULEVARD #440833, JACKSONVILLE, FL, 32222
Price William AJR Agent 7055 BLANDING BOULEVARD #440833, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 7055 BLANDING BOULEVARD #440833, JACKSONVILLE, FL 32222 -
LC AMENDMENT AND NAME CHANGE 2022-10-31 PEYRELL LOGISTICS L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 7055 BLANDING BOULEVARD #440833, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2022-10-31 7055 BLANDING BOULEVARD #440833, JACKSONVILLE, FL 32222 -
REINSTATEMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 Price, William A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
LC Amendment and Name Change 2022-10-31
REINSTATEMENT 2022-10-26
Florida Limited Liability 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State