Search icon

EIGHT PEPPERBERRIES LLC - Florida Company Profile

Company Details

Entity Name: EIGHT PEPPERBERRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIGHT PEPPERBERRIES 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: 17 Mar 2016 (9 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L16000054465
FEI/EIN Number 811891885

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

Address: 3470 Buckinghammock Trl, VERO BEACH, FL, 32960, US
Mail Address: 3470 Buckinghammock Trl, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KAITLIN A Authorized Member 3470 Buckinghammock Trl, VERO BEACH, FL, 32960
TAYLOR KAITLIN A Agent 3470 Buckinghammock Trl, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116442 PERIDOT DESIGN STUDIO ACTIVE 2022-09-15 2027-12-31 - 3470 BUCKINGHAMMOCK TRL, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
CHANGE OF MAILING ADDRESS 2022-02-28 3470 Buckinghammock Trl, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 3470 Buckinghammock Trl, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 3470 Buckinghammock Trl, VERO BEACH, FL 32960 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State