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. |
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 |
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 |
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 | - |
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