Search icon

THE ACCOUNTANT'S PEACE II, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE ACCOUNTANT'S PEACE II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ACCOUNTANT'S PEACE II, 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.
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: 26 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000091834
FEI/EIN Number 263632788

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

Address: 4115 S.W. 72ND AVE., MIAMI, FL, 33155
Mail Address: 22750 S.W. 162nd Ave., MIAMI, FL, 33170, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA STEPHANIE Managing Member 3001 PONCE DE LEON BLVD. SUITE 211, CORAL GABLES, FL, 33134
BAILEY RAY GEORGE B Manager 4115 S.W. 72ND AVENUE, MIAMI, FL, 33155
HOULZET WILLIAM Manager 7 COCONUT LANE, KEY BISCAYNE, FL, 33149
Bailey Ray George B Agent 22750 S.W. 162nd Ave., MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-27 4115 S.W. 72ND AVE., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 22750 S.W. 162nd Ave., MIAMI, FL 33170 -
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 -
LC AMENDMENT 2008-12-10 - -
LC AMENDMENT 2008-11-07 - -

Documents

Name Date
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
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State