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. |
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 |
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 |
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. | - |
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