Search icon

LL PETERSON, INC - Florida Company Profile

Company Details

Entity Name: LL PETERSON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LL PETERSON, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 May 2011 (14 years ago)
Date of dissolution: 31 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: P11000045114
FEI/EIN Number 452481909

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

Address: 6953 Gayle Lynn Lane, COLORADO SPRINGS, CO, 80919, US
Mail Address: 6953 Gayle Lynn Lane, COLORADO SPRINGS, CO, 80919, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
PETERSON LINDA L Secretary 6953 Gayle Lynn Lane, COLORADO SPRINGS, CO, 80919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
VOLUNTARY DISSOLUTION 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 6953 Gayle Lynn Lane, COLORADO SPRINGS, CO 80919 -
CHANGE OF MAILING ADDRESS 2016-03-01 6953 Gayle Lynn Lane, COLORADO SPRINGS, CO 80919 -
REGISTERED AGENT NAME CHANGED 2015-04-27 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-31
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
Reg. Agent Change 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State