Entity Name: | PEACOCK-GRIFFEY AUTOMOTIVE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEACOCK-GRIFFEY AUTOMOTIVE, 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. |
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: | 24 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Feb 2017 (8 years ago) |
Document Number: | L16000195176 |
FEI/EIN Number |
81-4484845
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PEACOCK AUTOMOTIVE, LLC | Manager | - |
PEACOCK W. WARNER | President | 265 DRIVERS WAY, HARDEEVILLE, SC, 29927 |
REINHART DIANE | Treasurer | 265 DRIVERS WAY, HARDEEVILLE, SC, 29927 |
Menefee Melody A | Agent | 1875 S Orlando Ave, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Menefee, Melody A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1875 S Orlando Ave, Maitland, FL 32751 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1875 S Orlando Ave, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 1875 S Orlando Ave, Maitland, FL 32751 | - |
LC AMENDMENT | 2017-02-23 | - | - |
LC NAME CHANGE | 2016-11-03 | PEACOCK-GRIFFEY AUTOMOTIVE, LLC. | - |
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 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-11-08 |
ANNUAL REPORT | 2017-02-24 |
LC Amendment | 2017-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State