Entity Name: | THE ACCOUNTANT'S PEACE I, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ACCOUNTANT'S PEACE I, L.L.C. 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: | 05 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000044986 |
FEI/EIN Number |
262519826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1179 SADDLE SPRINGS DR, THOMPSON'S STATION, TN, 37179, US |
Address: | 4115 S.W. 72ND AVE., MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEROA STEPHANIE | Managing Member | 1116 ASTURIA AVENUE, CORAL GABLES, FL, 33134 |
ROBINSON LEWIS | Manager | 2351 KEYSTONE BLVD., NORTH MIAMI, FL, 33181 |
BAILEY RAY GEORGE B | Manager | 1179 SADDLE SPRINGS DR, THOMPSON'S STATION, TN, 37179 |
HOULZET WILLIAM | Manager | 7 COCONUT LANE, KEY BISCAYNE, FL, 33149 |
DAVIS BERNARD | Manager | 11121 S.W. 75TH COURT, MIAMI, FL, 33156 |
Bailey Ray George B | Agent | 1179 SADDLE SPRINGS DR, THOMPSON'S STATION, FL, 37179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1179 SADDLE SPRINGS DR, THOMPSON'S STATION, FL 37179 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4115 S.W. 72ND AVE., MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Bailey, Ray George B. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 4115 S.W. 72ND AVE., MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2010-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-06-09 | - | - |
LC AMENDMENT | 2008-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
REINSTATEMENT | 2010-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State