Search icon

PEACE LOVE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: PEACE LOVE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE LOVE REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L10000060128
FEI/EIN Number 272407771

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

Address: 7841 NW 56 Street, Doral, FL, 33166, US
Mail Address: 7841 NW 56 Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASANTE ALINA Manager 7841 NW 56 Street, Doral, FL, 33166
Villasante Francisco Manager 7841 NW 56 Street, Doral, FL, 33166
VILLASANTE ALINA C Agent 7841 NW 56 Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-06 VILLASANTE, ALINA C -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 7841 NW 56 Street, Doral, FL 33166 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7841 NW 56 Street, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-30 7841 NW 56 Street, Doral, FL 33166 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State