Search icon

PEACE LOVE OF DUVAL LLC - Florida Company Profile

Company Details

Entity Name: PEACE LOVE OF DUVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE LOVE OF DUVAL 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: 31 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000186578
FEI/EIN Number 822669179

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

Mail Address: 4206 BAYMEADOWS RD, JACKSONVILLE, FL, 32217, US
Address: 15295 NE US HIGHWAY 301, WALDO, FL, 32694, US
ZIP code: 32694
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN YEHIA H Manager 4206 BAYMEADOWS RD, JACKSONVILLE, FL, 32217
FREEMAN YEHIA Agent 4206 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 4206 BAYMEADOWS ROAD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2020-07-29 FREEMAN, YEHIA -
LC STMNT OF RA/RO CHG 2020-07-29 - -
CHANGE OF MAILING ADDRESS 2020-05-22 15295 NE US HIGHWAY 301, WALDO, FL 32694 -
LC DISSOCIATION MEM 2020-02-03 - -
LC AMENDMENT 2019-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 15295 NE US HIGHWAY 301, WALDO, FL 32694 -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000163780 ACTIVE 1000000984891 ALACHUA 2024-03-14 2044-03-20 $ 5,102.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000071009 ACTIVE 1000000979070 ALACHUA 2024-01-29 2044-01-31 $ 21,372.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000486407 ACTIVE 1000000966394 ALACHUA 2023-10-05 2043-10-11 $ 27,110.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000486415 ACTIVE 1000000966395 ALACHUA 2023-10-05 2043-10-11 $ 140,521.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000234831 ACTIVE 1000000953360 ALACHUA 2023-05-16 2043-05-24 $ 31,523.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-04-10
AMENDED ANNUAL REPORT 2020-07-30
CORLCRACHG 2020-07-29
ANNUAL REPORT 2020-05-22
CORLCDSMEM 2020-02-03
LC Amendment 2019-02-12
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-12-13
Florida Limited Liability 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2682967300 2020-04-29 0491 PPP 15295 NE US HWY 301, WALDO, FL, 32694
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALDO, ALACHUA, FL, 32694-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7787.91
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State