Entity Name: | PEACE RIVER WALK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEACE RIVER WALK, 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: |
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: | 21 May 2007 (18 years ago) |
Date of dissolution: | 25 Mar 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | L07000053902 |
FEI/EIN Number |
010899877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER LAWRENCE | Manager | 4316 E BROWARD BLVD, PLANTATION, FL, 33317 |
BARNETT JAMES | Manager | 1314 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
BARNETT JAMES | Agent | 1314 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 1314 EAST LAS OLAS BOULEVARD, 500, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 1314 EAST LAS OLAS BOULEVARD, 500, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | BARNETT, JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 1314 EAST LAS OLAS BOULEVARD, 500, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-03-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State