Search icon

PEACOCK REALTY ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: PEACOCK REALTY ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACOCK REALTY ENTERPRISE 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: 01 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L16000126242
FEI/EIN Number 81-3240873

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

Address: 222 Edwards lane, Palm Beach Shores, FL, 33404, US
Mail Address: 222 Edwards lane, Palm Beach Shores, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN DOUGLAS Manager 222 Edwards lane, Palm Beach Shores, FL, 33404
OWEN DOUGLAS Agent 222 Edwards lane, Palm Beach Shores, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-15 222 Edwards lane, Palm Beach Shores, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 222 Edwards lane, Palm Beach Shores, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 222 Edwards lane, Palm Beach Shores, FL 33404 -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 OWEN, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-10-23
CORLCRACHG 2016-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State