Entity Name: | PEACOCK TREE FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEACOCK TREE FARM, 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: | 16 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000105469 |
FEI/EIN Number |
47-4410799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 S.W. 134th Street, MIAMI, FL, 33156, US |
Mail Address: | P.O. Box 562947, MIAMI, FL, 33256, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDERMAN PHIL | Manager | P.O. Box 562947, MIAMI, FL, 33256 |
Burell & Associates, Inc. | Agent | 15321 South Dixie Highway, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-11 | 7900 S.W. 134th Street, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-11 | 7900 S.W. 134th Street, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 15321 South Dixie Highway, 307, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | Burell & Associates, Inc. | - |
LC AMENDMENT | 2015-08-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-05 |
AMENDED ANNUAL REPORT | 2020-12-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-08-13 |
Florida Limited Liability | 2015-06-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State