Entity Name: | PEACE OF MIND AEROSPACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEACE OF MIND AEROSPACE 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: | 21 Jul 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | L17000156687 |
FEI/EIN Number |
82-2366230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL, 33025, US |
Mail Address: | 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALENCIA ERIC | Manager | 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL, 33025 |
PALENCIA ERIC | Agent | 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000136216 | POM AERO | ACTIVE | 2020-10-21 | 2025-12-31 | - | 1901 SW 100TH TER UNIT D, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | PALENCIA, ERIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1901 SW 100TH TERRACE UNIT D, MIRAMAR, FL 33025 | - |
LC NAME CHANGE | 2020-04-06 | PEACE OF MIND AEROSPACE LLC | - |
LC AMENDMENT | 2018-11-26 | - | - |
LC AMENDMENT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000565216 | TERMINATED | 1000000838087 | BROWARD | 2019-08-19 | 2039-08-21 | $ 3,551.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
LC Name Change | 2020-04-06 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-11-26 |
ANNUAL REPORT | 2018-02-27 |
LC Amendment | 2017-09-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State