Entity Name: | HEART OF PEACE RIVER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEART OF PEACE RIVER, 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: | 20 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | L17000133877 |
FEI/EIN Number |
82-1909138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 Main Street East, BOWLING GREEN, 33834, UN |
Mail Address: | 713 E Main ST, Bowling Green, FL, 33834, US |
ZIP code: | 33834 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITE ROBERT SJR | Authorized Representative | 713 Main Street East, BOWLING GREEN, 33834 |
Long Leslie R | Manager | P.O. BOX 771, BOWLING GREEN, 33834 |
Long Leslie R | Auth | 713 Main ST East, Bowling Green, FL, 33834 |
FITE ROBERT SJR | Agent | 713 Main Street East, BOWLING GREEN, FL, 33834 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070291 | LIVE LARGE BY BUILDING SMALL | EXPIRED | 2017-06-27 | 2022-12-31 | - | PO BOX 771, BOWLING GREEN, FL, 33834 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-16 | 713 Main Street East, BOWLING GREEN 33834 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-29 | 713 Main Street East, BOWLING GREEN 33834 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 713 Main Street East, P.O. Box 771, BOWLING GREEN, FL 33834 | - |
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | FITE, ROBERT S, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-26 |
Florida Limited Liability | 2017-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State