Entity Name: | PETER MINFORD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Mar 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | L16000063720 |
FEI/EIN Number | 81-2022705 |
Address: | 5100 Town Center Circle, Suite 550, Boca Raton, FL, 33486, US |
Mail Address: | 5100 Town Center Cir, Suite 550, Boca Raton, FL, 33486-1013, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINFORD PETER | Agent | 5100 Town Center Cir, Boca Raton, FL, 334861013 |
Name | Role | Address |
---|---|---|
Minford Brooks | Manager | 5100 Town Center Circle, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 5100 Town Center Circle, Suite 550, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 5100 Town Center Circle, Suite 550, Boca Raton, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 5100 Town Center Cir, Suite 550, Boca Raton, FL 33486-1013 | No data |
LC STMNT OF RA/RO CHG | 2018-07-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | MINFORD, PETER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-11 |
CORLCRACHG | 2018-07-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State