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