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. |
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 |
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 |
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 | - | - |
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