Search icon

PEACOCK SERVICES LLC

Company Details

Entity Name: PEACOCK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Sep 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: L18000219734
FEI/EIN Number 45-1117212
Address: 5260 S LANDINGS DR #306, FT MYERS, FL 33919
Mail Address: 5260 S LANDINGS DR #306, FT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON, JOHN P, JR Agent 5260 S LANDINGS DR #306, FT MYERS, FL 33919

Manager

Name Role Address
NELSON, JOHN P, JR Manager 5260 S LANDINGS DR #306, FT MYERS, FL 33919

Events

Event Type Filed Date Value Description
CONVERSION 2018-09-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M15000004086. CONVERSION NUMBER 100000185431

Court Cases

Title Case Number Docket Date Status
PEACOCK SERVICES, LLC VS PRO FORM SPORTS, LLC., ET AL. 6D2023-1916 2023-02-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-002390

Parties

Name PEACOCK SERVICES LLC
Role Appellant
Status Active
Representations JACQUELINE JO BROWN, ESQ.
Name PRO FORM SPORTS, LLC
Role Appellee
Status Active
Representations RAPHAEL RASHKIN, ESQ., LOREN VASQUEZ, ESQ., RYAN MOLAGHAN, ESQ., PHILLIP SMITH, ESQ., DANIEL KERSEY, ESQ.
Name MONTVERDE ACADEMY, INC.
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorneys’ Fees, filed on May 22, 2023, is denied.See Fla. R. App. P. 9.400(b) ("[A] motion for attorneys’ fees must state the grounds on which recovery is sought..."); Wright-Douglas v. Myles, 282 So. 3d 77 (Fla. 2d DCA 2019) (“Appellee's request for attorneys' fees contained in the motion to dismiss is denied. See, e.g., State. Dept. of Highway Safety & Motor Vehicles v. Trauth, 971 So. 2d 906, 908 (Fla. 3d DCA 2007) (“[R]ule 9.400 governs the procedure to be followed with respect to appellate entitlement to fees, but it is procedural rather than substantive. Therefore, rule 9.400 cannot be the basis for an award of attorneys' fees. An award of appellate attorneys' fees must be supported by a particular contractual, statutory, or other substantive basis.” (citations and internal quotation marks omitted))”).
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motion For Rehearing is denied.
Docket Date 2023-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Citation.
Docket Date 2023-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-09-29
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Supplement the Record
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-09-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant is ordered to supplement the record on appeal with the transcript of the hearing on the motion to sever cases and transfer venue held on December 12, 2022, within seven (7) business days of the date of this order. See Fla. R. App. P. 9.200(f)(2) (“If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.”). If no transcript exists, Appellant shall notify the Court within three (3) business days.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on October 10, 2023, at 9:30 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before judges Mary Alice Nardella, Carrie Ann Wozniak, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT*See 9/5/23 & 9/29/23 order.*
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, MONTVERDE ACADEMY, INC.
On Behalf Of PRO FORM SPORTS, LLC
Docket Date 2023-03-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-03-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required
Docket Date 2023-02-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-02-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PEACOCK SERVICES, LLC
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-10
Florida Limited Liability 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422518400 2021-02-13 0455 PPS 5260 S Landings Dr 5260 S Landings Dr, Fort Myers, FL, 33919-4606
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41900
Loan Approval Amount (current) 41900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-4606
Project Congressional District FL-19
Number of Employees 6
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42188.64
Forgiveness Paid Date 2021-10-25
4080367800 2020-05-27 0455 PPP 5260 SOUTH LANDINGS DRIVE UNIT #306, FORT MYERS, FL, 33919-4600
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44550
Loan Approval Amount (current) 44550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-4600
Project Congressional District FL-19
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44771.51
Forgiveness Paid Date 2020-11-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State