Search icon

PEACOCK TREE FARM, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
SCHNEIDERMAN PHIL Manager P.O. Box 562947, MIAMI, FL, 33256
Burell & Associates, Inc. Agent 15321 South Dixie Highway, MIAMI, FL, 33157

Events

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 - -

Documents

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