Search icon

PETERSBURG TWO LLC - Florida Company Profile

Company Details

Entity Name: PETERSBURG TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETERSBURG TWO 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: 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: 22 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L15000180223
FEI/EIN Number 47-5408712

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

Address: 1596 SWANCREEK WAY, SAN JOSE, CA, 95121, US
Mail Address: 1596 SWANCREEK WAY, SAN JOSE, CA, 95121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CHARLOTTE Manager 1596 SWANCREEK WAY, SAN JOSE, CA, 95121
PHILOCETE JR DANIEL Manager 15261 NE 13TH AVE, NORTH MIAMI BEACH, FL, 95121
LLOYD FORREST E Manager 15611 NE 15TH AVE, North Miami Beach, FL, 33162
Staack, Simms & Reighard, PLLC Agent 900 Drew Street, Suite 1, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 1596 SWANCREEK WAY, SAN JOSE, CA 95121 -
CHANGE OF MAILING ADDRESS 2024-10-17 1596 SWANCREEK WAY, SAN JOSE, CA 95121 -
REINSTATEMENT 2023-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 900 Drew Street, Suite 1, Clearwater, FL 33755 -
REINSTATEMENT 2018-11-15 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 Staack, Simms & Reighard, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-05-08
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State