Search icon

PEACE RIVER WALK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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