Entity Name: | PEACE & QUIET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEACE & QUIET 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: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L08000022539 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8505 S.W. SEA CAPTAIN DRIVE, STUART, FL, 34997, US |
Mail Address: | 8505 S.W. SEA CAPTAIN DRIVE, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEFONTES MICHAEL | Manager | 8505 SW SEA CAPTAIN DRIVE, STUART, FL, 34997 |
Beall Joseph V | Manager | 8505 S.W. SEA CAPTAIN DRIVE, STUART, FL, 34997 |
MILLER STUART D | Agent | 101 E. FLORIDA AVE., MELBOURNE, FL, 32901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000099182 | MAUI SHAVED ICE CO. | EXPIRED | 2015-09-28 | 2020-12-31 | - | 8505 SW SEA CAPTAIN DRIVE, STUART, FL, 33497 |
G14000027484 | ONE STOP INSPECTION REMEDIATION | EXPIRED | 2014-03-18 | 2019-12-31 | - | 8505 SW SEA CAPTAIN DRIVE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-07 | 8505 S.W. SEA CAPTAIN DRIVE, STUART, FL 34997 | - |
LC AMENDMENT | 2015-10-06 | - | - |
LC AMENDMENT | 2012-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
LC Amendment | 2015-10-06 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-06-10 |
LC Amendment | 2012-08-27 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-12-07 |
ANNUAL REPORT | 2010-01-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State