Search icon

HEART OF PEACE RIVER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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