Search icon

THE PEACEFUL WARRIOR CENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE PEACEFUL WARRIOR CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PEACEFUL WARRIOR CENTER, 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: 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: 20 May 2014 (11 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L14000081573
FEI/EIN Number 46-5725467

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

Address: 5753 Highway 85 North, Crestview, FL, 32536, US
Mail Address: 5753 Highway 85 North, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGGENHEIM CHRISTOPHER M Authorized Member 5753 Highway 85 North, Crestview, FL, 32536
GUGGENHEIM CHERYL A Authorized Member 5753 Highway 85 North, Crestview, FL, 32536
GUGGENHEIM CHRISTOPHER M Agent 5753 Highway 85 North, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 5753 Highway 85 North, #2920, Crestview, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 5753 Highway 85 North, #2920, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2022-04-06 5753 Highway 85 North, #2920, Crestview, FL 32536 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State