Search icon

PEACE & TRANQUILITY, LLC - Florida Company Profile

Company Details

Entity Name: PEACE & TRANQUILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE & TRANQUILITY, 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: 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: 20 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: L04000038362
FEI/EIN Number 980426728

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

Address: 9304 N Beechtree Way, Crystal River, FL, 34428, US
Mail Address: 1217 EAST CAPE CORAL PARKWAY, #135, CAPE CORAL, FL, 33904, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMITED AGENT SERVICES, LLC Agent -
WHITNEY INGRID E Manager 1217 EAST CAPE CORAL PARKWAY, #135, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 9304 N Beechtree Way, Crystal River, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9304 N Beechtree Way, Crystal River, FL 34428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2015-08-18 9304 N Beechtree Way, Crystal River, FL 34428 -
REGISTERED AGENT NAME CHANGED 2015-08-18 LIMITED AGENT SERVICES, LLC -
REINSTATEMENT 2015-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2005-07-14 PEACE & TRANQUILITY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-18
Reinstatement 2015-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State