Search icon

MASTER PEACE RACING, LLC - Florida Company Profile

Company Details

Entity Name: MASTER PEACE RACING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASTER PEACE RACING, 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000027590
FEI/EIN Number 264497826

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

Address: 1300 SE 73RD PLACE, OCALA, FL, 34480, 08
Mail Address: 1300 SE 73RD PLACE, OCALA, FL, 34480, 08
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TED&JANE RACZKOWSKI REVOCABLE LIVING TRUST Managing Member 553 BALMORAL LANE, THE VILLAGES, FL, 32162
BENJAMIN H. HAYES REVOCABLE TRUST Managing Member 7110 SE 12TH CIRCLE, OCALA, FL, 34480
FERRENTINO LIDIA Managing Member 1525 SE 16TH AVE., OCALA, FL, 34471
KAUFFMAN RAYMOND & LISE Managing Member 5026 MASTERS LANE, COLUMBUS, GA, 31909
THOROUGHBRED SALES & RACING, LLC Managing Member -
DREAMSTAKER, LLC. Managing Member -
DREAMSTAKER, LLC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 1300 SE 73RD PLACE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-04 1300 SE 73RD PLACE, OCALA, FL 34480 08 -
CHANGE OF MAILING ADDRESS 2009-08-04 1300 SE 73RD PLACE, OCALA, FL 34480 08 -

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16
ADDRESS CHANGE 2009-08-04
ADDRESS CHANGE 2009-07-21
Florida Limited Liability 2009-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State