Search icon

PENINSULA EXECUTIVE CENTER MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: PENINSULA EXECUTIVE CENTER MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENINSULA EXECUTIVE CENTER MANAGER, 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: 02 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: L17000097816
FEI/EIN Number 82-1541330

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

Address: 2381 & 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431, US
Mail Address: C/O C. TALANIAN REALTY CO., INC., 137 NEWBURY STREET, BOSTON, MA, 02116, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C. TALANIAN REALTY CO., INC. Manager 137 NEWBURY ST., BOSTON, MA, 02116
CORPORATION SERVICE COMPANY Agent -
TALANIAN ANN Manager C/O C. TALANIAN REALTY CO., INC., BOSTON, MA, 02116
TALANIAN CHARLES M Manager C/O C. TALANIAN REALTY CO., INC., BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 2381 & 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-02-13 2381 & 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-05-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2017-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
Reg. Agent Change 2023-05-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
LC Amendment 2017-06-07
Florida Limited Liability 2017-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State