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. |
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 |
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 |
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 | - | - |
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