Search icon

PEACE AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: PEACE AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE AUTO SALES 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: 14 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: L19000072262
FEI/EIN Number 834299014

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

Address: 5718 RODMAN STREET UNIT 2, HOLLYWOOD, FL, 33023, US
Mail Address: 1411 N.W. 40 ST, MIAMI, FL, 33142
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS RONDA P Authorized Member 1411 NW 40TH STREET, MIAMI, FL, 33142
ROGERS RONDA P Agent 1411 N.W. 40 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 5718 RODMAN STREET UNIT 2, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 5718 RODMAN STREET UNIT 2, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-02-24 5718 RODMAN STREET UNIT 2, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-02-24 ROGERS, RONDA P -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1411 N.W. 40 STREET, MIAMI, FL 33142 -
LC STMNT OF RA/RO CHG 2020-01-24 - -
LC STMNT OF RA/RO CHG 2019-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-08
CORLCRACHG 2020-01-24
CORLCRACHG 2019-12-16
Florida Limited Liability 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9147398400 2021-02-16 0455 PPS 5718 Rodman St Ste 2, Hollywood, FL, 33023-1962
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4385
Loan Approval Amount (current) 4385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-1962
Project Congressional District FL-24
Number of Employees 1
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4406.74
Forgiveness Paid Date 2021-08-20
3030798009 2020-06-24 0455 PPP 5718 Rodman Street, Hollywood, FL, 33023
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hollywood, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 441120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4285.42
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State