Search icon

PEYTON PLACE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PEYTON PLACE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEYTON PLACE PROPERTIES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L99000007297
FEI/EIN Number 593607649

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

Address: 1370 NEPTURNE RD, KISSIMMEE, FL, 34744
Mail Address: 1370 NEPTURNE RD, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUISTON CHERYL Manager 1370 NEPTUNE ROAD, KISSIMMEE, FL, 34744
MCCUISTON CHERYL Agent 1370 NEPTURNE ROAD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 1370 NEPTURNE ROAD, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2006-11-09 1370 NEPTURNE RD, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2006-11-09 MCCUISTON, CHERYL -
CHANGE OF PRINCIPAL ADDRESS 2006-11-09 1370 NEPTURNE RD, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-05-28 PEYTON PLACE PROPERTIES, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-07-03
ANNUAL REPORT 2008-08-08
REINSTATEMENT 2007-11-06
REINSTATEMENT 2006-11-09
ANNUAL REPORT 2004-06-14
ANNUAL REPORT 2003-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State