Entity Name: | PENIEL ENVIRONMENTAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Oct 2019 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M19000010172 |
FEI/EIN Number | 263757744 |
Address: | 778 Elm St, Milford, NH, 03055, US |
Mail Address: | 778 Elm St, Milford, NH, 03055, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
COOK EARL | Member | 1032 MASON ROAD, WILTON, NH, 03086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-02 | 778 Elm St, Suite C, Milford, NH 03055 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-02 | 778 Elm St, Suite C, Milford, NH 03055 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-08-02 |
Foreign Limited | 2019-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State