Search icon

PEACE PRAYERS, LLC - Florida Company Profile

Company Details

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

PEACE PRAYERS, 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: 16 Dec 2011 (13 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L11000141147
FEI/EIN Number 454113719

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

Address: 496 Edgemere Way East, Naples, FL, 34105, US
Mail Address: c/o The Starr Law Firm, 7000 W. Palmetto Park Rd., Boca Raton, FL, 33433, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTER FRANCIE R Managing Member 496 Edgemere Way East, Naples, FL, 34105
Starr Gregory SEsq. Agent 7000 W. Palmetto Park Rd., Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 496 Edgemere Way East, 102, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2022-04-29 496 Edgemere Way East, 102, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 7000 W. Palmetto Park Rd., Suite 210, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2013-04-21 Starr, Gregory S, Esq. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State