Search icon

PEACOCK RE, LLC

Company Details

Entity Name: PEACOCK RE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Oct 2018 (6 years ago)
Document Number: L16000024903
FEI/EIN Number 30-0912570
Address: 1875 S Orlando Ave, Maitland, FL, 32751, US
Mail Address: 1875 S Orlando Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TMFY0DLO894H35 L16000024903 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Yergler, Jon C, 215 North Eola Drive, Orlando, US-FL, US, 32801
Headquarters 265 Drivers Way, Hardeeville, US-SC, US, 29927

Registration details

Registration Date 2016-02-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000024903

Agent

Name Role Address
Brennan John M Agent 301 E. Pine Street, ORLANDO, FL, 32801

Manager

Name Role
PEACOCK MANAGEMENT SERVICES, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 Brennan, John M No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 301 E. Pine Street, Suite 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1875 S Orlando Ave, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-04-26 1875 S Orlando Ave, Maitland, FL 32751 No data
LC STMNT OF RA/RO CHG 2018-10-11 No data No data
LC NAME CHANGE 2016-11-09 PEACOCK RE, LLC No data
MERGER 2016-02-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 900000158639

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
CORLCRACHG 2018-10-11
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-11-08
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State