Search icon

PEANUT CF PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PEANUT CF PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEANUT CF PROPERTIES 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: 12 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L17000106253
FEI/EIN Number 82-1535163

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

Address: 7200 INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US
Mail Address: 7200 INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THACH THUY Manager 7200 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
THACH THUY Agent 7200 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032276 I-DRIVE MARKET PLACE ACTIVE 2019-03-10 2029-12-31 - 7200 INTERNATIONAL DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 THACH, THUY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 7200 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-11-02 7200 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
LC Amendment 2017-11-02
Florida Limited Liability 2017-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State