Entity Name: | PEACOCK ANNOUNCEMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Mar 2020 (5 years ago) |
Date of dissolution: | 22 Apr 2024 (10 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2024 (10 months ago) |
Document Number: | L20000077031 |
FEI/EIN Number | 86-1822585 |
Address: | 3856 WESTRIDGE DRIVE, ORANGE PARK, FL, 32065 |
Mail Address: | 3856 WESTRIDGE DRIVE, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPRIGHT BONNIE | Agent | 3856 WESTRIDGE DRIVE, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
UPRIGHT BONNIE | Manager | 3856 WESTRIDGE DRIVE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000479016 | TERMINATED | 1000000935417 | CLAY | 2022-10-04 | 2042-10-12 | $ 10,225.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000143622 | TERMINATED | 1000000881930 | CLAY | 2021-03-25 | 2041-03-31 | $ 4,601.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-02 |
Florida Limited Liability | 2020-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State