Search icon

PEOPLEASE LLC - Florida Company Profile

Company Details

Entity Name: PEOPLEASE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: M13000006983
FEI/EIN Number 57-0993401

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

Address: 1 W Church St, Orlando, FL, 32801, US
Mail Address: 1 W Church St, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
Maseda Miguel Manager 1 W Church St, Orlando, FL, 32801
Yakhnis Tanya Manager 1 W Church St, Orlando, FL, 32801
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048556 PEOPLEASE CORPORATION EXPIRED 2017-05-03 2022-12-31 - 210 WINGO WAY, SUITE 400, MOUNT PLEASANT, SC, 29464

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 1 W Church St, Suite 200, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 1 W Church St, Suite 200, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 1 W Church St, Suite 200, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-04-21 1 W Church St, Suite 200, Orlando, FL 32801 -
LC STMNT OF RA/RO CHG 2024-03-04 - -
REGISTERED AGENT NAME CHANGED 2024-03-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-04-04 - -
LC AMENDMENT 2021-09-02 - -
LC AMENDMENT 2021-07-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-21
CORLCRACHG 2024-03-04
ANNUAL REPORT 2023-04-13
CORLCRACHG 2022-04-04
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-09-09
LC Amendment 2021-09-02
LC Amendment 2021-07-19
ANNUAL REPORT 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State