Search icon

PEACE RIVER BEER COMPANY LLC - Florida Company Profile

Company Details

Entity Name: PEACE RIVER BEER COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE RIVER BEER COMPANY 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: 19 Apr 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L17000086907
FEI/EIN Number 82-1232636

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

Address: 1732 STEADLEY AVE, PUNTA GORDA, FL, 33950, US
Mail Address: 1732 STEADLEY AVE, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKAPRAVING CHOLLATHORN Manager 1732 STEADLEY AVE, PUNTA GORDA, FL, 33950
WICHITSAKULRAT SURASAK Agent 1732 STEADLEY AVE, PUNTA GORDA, FL, 33950
WICHITSAKULRAT SURASAK Manager 1732 STEADLEY AVE, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095223 HOME OF SUSHI THAI ACTIVE 2020-08-03 2025-12-31 - 1732 STEADLEY AVE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-03-09 - -
LC DISSOCIATION MEM 2018-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 1732 STEADLEY AVE, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2018-03-11 1732 STEADLEY AVE, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 1732 STEADLEY AVE, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-04
CORLCDSMEM 2023-03-09
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-21
CORLCDSMEM 2018-07-05
ANNUAL REPORT 2018-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State