Search icon

A PEACE LLC

Company Details

Entity Name: A PEACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L13000108743
FEI/EIN Number 46-3419113
Address: 165 S. CYPRESS ROAD, POMPANO BEACH, FL 33060
Mail Address: 165 S. CYPRESS ROAD, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAPI, IRMA Agent 165 S. CYPRESS ROAD, POMPANO BEACH, FL 33060

Managing Member

Name Role Address
RAPI, IRMA Managing Member 165 S. CYPRESS ROAD, POMPANO BEACH, FL 33060
RAPI, PASKAL Managing Member 165 S. CYPRESS ROAD, POMPANO BEACH, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045343 THE GYRO JOINT EXPIRED 2019-04-10 2024-12-31 No data 165 S. CYPRESS ROAD, POMPANO BEACH, FL, 33060
G13000092203 THE GYRO JOINT EXPIRED 2013-09-17 2018-12-31 No data 2201 E ATLANTIC BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 165 S. CYPRESS ROAD, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2015-04-21 165 S. CYPRESS ROAD, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 165 S. CYPRESS ROAD, POMPANO BEACH, FL 33060 No data
LC NAME CHANGE 2014-06-02 A PEACE LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514197301 2020-04-28 0455 PPP 165 S. Cypress Road, Pompano Beach, FL, 33060
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5066.03
Forgiveness Paid Date 2021-09-01
7431888610 2021-03-23 0455 PPS 165 S Cypress Rd, Pompano Beach, FL, 33060-7014
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7014
Project Congressional District FL-23
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7091.1
Forgiveness Paid Date 2022-07-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State