Search icon

PEACE LOVE SOLVE LLC - Florida Company Profile

Company Details

Entity Name: PEACE LOVE SOLVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE LOVE SOLVE 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: 30 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L13000063140
FEI/EIN Number 462722522

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

Address: 2474 S. Ocean Boulevard, Highland Beach, FL, 33487, US
Mail Address: 11890 Sunrise Valley Drive, Suite 554, Reston, VA, 20191, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCHIK MARLA Managing Member 2474 S. Ocean Boulevard, Highland Beach, FL, 33487
HALEM MARGIE Managing Member 2474 S. Ocean Boulevard, Highland Beach, FL, 33487
GARCHIK MARLA S Agent 2474 S. Ocean Boulevard, Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 2474 S. Ocean Boulevard, Highland Beach, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 2474 S. Ocean Boulevard, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-10-11 2474 S. Ocean Boulevard, Highland Beach, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-10-11 GARCHIK, MARLA S -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-26
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State