Search icon

PEACE RIVER ORGANICS LLC - Florida Company Profile

Company Details

Entity Name: PEACE RIVER ORGANICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE RIVER ORGANICS 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L08000014144
FEI/EIN Number 371562067

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

Mail Address: PO BOX 112468, NAPLES, FL, 34108
Address: 1005 B ROAD, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MICHAEL Manager 254 LAGOON AVE, NAPLES, FL, 34108
JACKSON MICHAEL Agent 254 LAGOON AVE, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100039 SOMERSET ORGANICS EXPIRED 2009-04-23 2014-12-31 - 254 LAGOON AVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-16 1005 B ROAD, LABELLE, FL 33935 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1005 B ROAD, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2009-04-15 JACKSON, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 254 LAGOON AVE, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-15
Florida Limited Liability 2008-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State