Search icon

PEACE AND PLENTY, LLC - Florida Company Profile

Company Details

Entity Name: PEACE AND PLENTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE AND PLENTY, LLC 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: 08 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000000467
FEI/EIN Number 263539651

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

Address: 1908 S Brookline St, Tampa, FL, 33629, US
Mail Address: 87 CEDAR ST., ST. AUGUSTINE, FL, 32084
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terrell Casey M President 182 E 95TH ST APT 21G, new york, NY, 10128
Terrell Courtenay S Secretary 1908 S Brookline St, Tampa, FL, 33629
Terrell Courtenay S Agent 1908 S Brookline St, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 1908 S Brookline St, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 1908 S Brookline St, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2017-08-21 Terrell, Courtenay Sheeran -
LC AMENDMENT 2008-10-20 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State