Search icon

PEPTIDE PRIDE, LLC - Florida Company Profile

Company Details

Entity Name: PEPTIDE PRIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEPTIDE PRIDE, 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: 15 Jun 2016 (9 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: L16000115969
FEI/EIN Number 81-3121928

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

Address: 13342 W LAKE YALE RD, UMATILLA, FL, 32784, US
Mail Address: PO BOX 2153, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN JOSHUA Manager 13342 W LAKE YALE RD, UMATILLA, FL, 32784
CHAPMAN JOSHUA Agent 13342 W LAKE YALE RD, UMATILLA, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069968 5G-RESOURCES.COM ACTIVE 2020-06-21 2025-12-31 - PO BOX 2153, UMATILLA, FL, 32784
G17000050517 CHAPMAN DIGITAL ACTIVE 2017-05-08 2027-12-31 - PO BOX 2153, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 13342 W LAKE YALE RD, UMATILLA, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 13342 W LAKE YALE RD, UMATILLA, FL 32784 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State