Search icon

PEACEFUL RETREAT ASSISTED LIVING FACILITY LLC - Florida Company Profile

Company Details

Entity Name: PEACEFUL RETREAT ASSISTED LIVING FACILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACEFUL RETREAT ASSISTED LIVING FACILITY 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000091242
FEI/EIN Number NOT APPLICABLE

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

Address: 2761 N.W. 26TH STREET, OAKLAND PARK,, FL, 33311
Mail Address: 2761 N.W. 26TH STREET, OAKLAND PARK,, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFTON KERTRIA P Manager 2761 N.W. 26TH STREET, OAKLAND PARK, FL, 33311
MCCARTHY CYNTHIA Manager 4911 S.W. 11TH CIRCLE, MARGATE, FL, 33311
THOMAS LUCY Managing Member 5621 N.W. 13TH CT, LAUDERHILL, FL, 33313
LOFTON ASHLEY D Manager 2761 N.W. 26TH STREET, OAKLAND PARK, FL, 33311
COOPER MARY A Managing Member 230 S.W. 30TH AVE, FORT LAUDERDALE, FL, 33311
LOFTON KERTRIA P Agent 2761 N.W. 26TH STREET, OAKLAND PARK, FLORIDA, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2761 N.W. 26TH STREET, OAKLAND PARK,, FL 33311 -
CHANGE OF MAILING ADDRESS 2011-04-29 2761 N.W. 26TH STREET, OAKLAND PARK,, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State