Search icon

JOHN PETERS LLC - Florida Company Profile

Company Details

Entity Name: JOHN PETERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN PETERS 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: 18 Jun 2021 (4 years ago)
Document Number: L21000284372
FEI/EIN Number 87-1294402

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

Address: 204 SPENCER DRIVE, FORT WALTON BEACH, FL, 32547, US
Mail Address: 204 SPENCER DRIVE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS JOHN Manager 204 SPENCER DRIVE, FORT WALTON BEACH, FL, 32547
PETERS JOHN Agent 204 SPENCER DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 204 SPENCER DRIVE, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2022-02-08 204 SPENCER DRIVE, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 204 SPENCER DRIVE, FORT WALTON BEACH, FL 32547 -

Court Cases

Title Case Number Docket Date Status
Neelam Taneja Perry, Appellant(s) v. Robert Rochford, Julie Marcus, in her official capacity as Pinellas County Supervisor of Elections, Amanda S. Coffey, John Peters, Ehsan Joarder, Appellee(s). 2D2024-2316 2024-10-02 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522024CA003892XXCICI

Parties

Name Neelam Taneja Perry
Role Appellant
Status Active
Name Robert Rochford
Role Appellee
Status Active
Name Julie Marcus
Role Appellee
Status Active
Representations Andrew Parks Keefe
Name Amanda S. Coffey
Role Appellee
Status Active
Representations Andrew Parks Keefe
Name JOHN PETERS LLC
Role Appellee
Status Active
Name Ehsan Joarder
Role Appellee
Status Active
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - ORDER GRANTING MOTIONS TO STRIKE PLAINTIFF'S COMPLAINT
On Behalf Of Neelam Taneja Perry
Docket Date 2024-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Within ten days from the date of this order, Appellant shall file a copy of the order appealed that is either signed by the judge or conformed, failing which this case will be subject to dismissal without further notice.
View View File
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Neelam Taneja Perry
Docket Date 2024-10-07
Type Record
Subtype Appendix to Response
Description Appendix to Response - 2DCA FEE ORDER
On Behalf Of Neelam Taneja Perry
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Neelam Taneja Perry
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Neelam Taneja Perry
Docket Date 2024-12-18
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-12-04
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-11-06
Type Order
Subtype Order Striking Filing
Description Appellant's "Emergency Petition for Writ of Mandamus or in the Alternative Prohibition Directing to Vacate Orders of Pinellas County Judge Muscarella" is docketed in this appeal, and a new proceeding is not initiated. The pleading is stricken without prejudice to appellant's raising the arguments therein in an initial brief that complies with Florida Rule of Appellate Procedure 9.210, including a statement of the case and of the facts with references to the appropriate pages of the record or transcript.
View View File
Docket Date 2024-12-23
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-08
Florida Limited Liability 2021-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076898804 2021-04-17 0455 PPS 1045 22nd Ave, Vero Beach, FL, 32960-3934
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20171
Loan Approval Amount (current) 20171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-3934
Project Congressional District FL-08
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20262.89
Forgiveness Paid Date 2021-10-12
9250368607 2021-03-25 0455 PPP 1045 22nd Ave, Vero Beach, FL, 32960-3934
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20171
Loan Approval Amount (current) 20171
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-3934
Project Congressional District FL-08
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20277.46
Forgiveness Paid Date 2021-10-12
9266578801 2021-04-23 0491 PPP 809 Arlington Cir, Quincy, FL, 32351-4020
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Quincy, GADSDEN, FL, 32351-4020
Project Congressional District FL-02
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15766.06
Forgiveness Paid Date 2022-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State