Search icon

PEELER LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: PEELER LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEELER LAW FIRM, PLLC 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 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000044791
FEI/EIN Number 82-0884309

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

Address: 15 West La Rua Street, PENSACOLA, FL, 32501, US
Mail Address: 15 W. La Rua St., PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peeler Stan Owne 15 West La Rua Street, PENSACOLA, FL, 32501
PEELER R. STAN Agent 15 West La Rua Street, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 15 West La Rua Street, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2021-04-11 15 West La Rua Street, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 15 West La Rua Street, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6956717204 2020-04-28 0491 PPP 201 E GOVERNMENT ST, PENSACOLA, FL, 32502
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-0002
Project Congressional District FL-01
Number of Employees 1
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8484.69
Forgiveness Paid Date 2021-05-05
2948268503 2021-02-22 0491 PPS 15 W La Rua St, Pensacola, FL, 32501-3933
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12931
Loan Approval Amount (current) 12931
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32501-3933
Project Congressional District FL-01
Number of Employees 2
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13007.88
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State