Search icon

PEACE CREEK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PEACE CREEK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE CREEK HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jun 2008 (17 years ago)
Document Number: L08000042593
FEI/EIN Number 262520267

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

Address: 117 Covington Cove SE, Winter Haven, FL, 33880, US
Mail Address: 117 Covington Cove SE, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Justin S Manager 117 Covington Cove SE, Winter Haven, FL, 33880
Martin Dominiki P Manager 117 Covington Cove SE, Winter Haven, FL, 33880
MARTIN Justin S Agent 117 Covington Cove SE, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-04 MARTIN, Justin S -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 117 Covington Cove SE, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2015-02-26 117 Covington Cove SE, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 117 Covington Cove SE, Winter Haven, FL 33880 -
LC NAME CHANGE 2008-06-06 PEACE CREEK HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State