Search icon

THE ACCOUNTANT'S PEACE III, LLC - Florida Company Profile

Company Details

Entity Name: THE ACCOUNTANT'S PEACE III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ACCOUNTANT'S PEACE III, 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: 29 Dec 2008 (16 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: L08000117263
FEI/EIN Number 263925346

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

Address: 4115 S.W. 72 AVENUE, MIAMI, FL, 33155-4511, US
Mail Address: 1179 SADDLE SPRINGS DR, THOMPSON'S STATION, TN, 37179, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY RAY GEORGE B Managing Member 1179 SADDLE SPRINGS DR, THOMPSON'S STATION, TN, 37179
HOULZET WILLIAM Managing Member 7 COCONUT LANE, KEY BISCAYNE, FL, 33149
ROBINSON LEWIS Managing Member 2351 KEYSTONE BLVD., NORTH MIAMI, FL, 33181
BAILEY RAY GEORGE B Agent 1179 SADDLE SPRINGS DR, THOMPSON'S STATION, FL, 37179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-29 4115 S.W. 72 AVENUE, MIAMI, FL 33155-4511 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1179 SADDLE SPRINGS DR, THOMPSON'S STATION, FL 37179 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 4115 S.W. 72 AVENUE, MIAMI, FL 33155-4511 -
REGISTERED AGENT NAME CHANGED 2011-04-21 BAILEY, RAY GEORGE B -

Documents

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
ANNUAL REPORT 2010-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State