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