Search icon

PEACE RIVER REFUGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PEACE RIVER REFUGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACE RIVER REFUGE, L.L.C. 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L98000001011
FEI/EIN Number 593519630

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

Address: 1114 S.E. LAKE BROWNING GRADE, ARCADIA, FL, 34266
Mail Address: 1114 S.E. LAKE BROWNING GRADE, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JAMES J Manager 1114 S. LAKE BROWNING GRADE, ARCADIA, FL, 34266
BROWN JAMES J President 1114 S. LAKE BROWNING GRADE, ARCADIA, FL, 34266
BETTERTON GREG A Agent 981 RIDGEWOOD AVE., SUITE 101, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 1114 S.E. LAKE BROWNING GRADE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2006-01-27 1114 S.E. LAKE BROWNING GRADE, ARCADIA, FL 34266 -
AMENDMENT 2000-07-21 - -
REGISTERED AGENT NAME CHANGED 2000-07-03 BETTERTON, GREG A -
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 981 RIDGEWOOD AVE., SUITE 101, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-02-15
Amendment 2000-07-21
Reg. Agent Change 2000-07-03
ANNUAL REPORT 2000-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State