Search icon

THE PETERKIN AGENCY LLC - Florida Company Profile

Company Details

Entity Name: THE PETERKIN AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PETERKIN AGENCY 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: 16 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L20000362691
FEI/EIN Number 854092396

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

Address: 2579 Carson Oaks Dr, JACKSONVILLE, FL, 32221, US
Mail Address: 2579 Carson Oaks Dr, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERKIN GERALD J Manager 2579 CARSON OAKS DR., JACKSONVILLE, FL, 32221
Peterkin Tamika R Manager 2579 Carson Oaks Dr, Jacksonville, FL, 32221
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153454 "BRIGHTWAY INSURANCE, THE PETERKIN AGENCY LLC" ACTIVE 2020-12-03 2025-12-31 - 2579 CARSON OAKS DR, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 476 Riverside Ave., Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2579 Carson Oaks Dr, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2024-04-30 2579 Carson Oaks Dr, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2024-04-30 United States Corporation Agents, Inc. -
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-05
REINSTATEMENT 2021-10-25
Florida Limited Liability 2020-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State