Search icon

PEACE & QUIET LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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