Search icon

PEACE RIVER CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: PEACE RIVER CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE RIVER CUSTOM HOMES, 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: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: L14000064933
FEI/EIN Number 47-1819373

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

Address: 8429 SW RIVERVIEW OAKS TERR, ARCADIA, FL, 34269, US
Mail Address: P.O. Box 510515, Punta Gorda, FL, 33951, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAVARA ANTHONY Manager 8429 SW RIVERVIEW OAKS TERR, ARCADIA, FL, 34269
WESTER JAY Manager 30155 CEDAR ROAD, PUNTA GORDA, FL, 33982
FAVARA ANTHONY P Agent 8429 SW RIVERVIEW OAKS TERR, ARCADIA, FL, 34269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044780 PEACE RIVER CUSTOM FENCE EXPIRED 2014-05-06 2024-12-31 - PO BOX 510515, PUNTA GORDA, FL, 33951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 FAVARA, ANTHONY P -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 8429 SW RIVERVIEW OAKS TERR, ARCADIA, FL 34269 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 8429 SW RIVERVIEW OAKS TERR, ARCADIA, FL 34269 -
CHANGE OF MAILING ADDRESS 2016-09-07 8429 SW RIVERVIEW OAKS TERR, ARCADIA, FL 34269 -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-09-07
REINSTATEMENT 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3854067205 2020-04-27 0455 PPP 3342 Middletown St, PORT CHARLOTTE, FL, 33952
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33952-1100
Project Congressional District FL-17
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47876.67
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State