Entity Name: | PEAK REALTY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEAK REALTY PARTNERS, 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: | 28 Nov 2007 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | L07000118860 |
FEI/EIN Number |
261489057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12810 Tamiami Trail N, NAPLES, FL, 34110, US |
Mail Address: | 12810 Tamiami Trail N, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALL JON | Auth | 12810 Tamiami Trail N, NAPLES, FL, 34110 |
SMALL JAMES W | Auth | 8620 Tyler Blvd., Mentor, OH, 44060 |
Small Jon | Chief Executive Officer | 12810 Tamiami Trail N, NAPLES, FL, 34110 |
Small James W | Vice President | 8620 Tyler Blvd., Mentor, OH, 44060 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-22 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2021-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2020-08-03 | - | - |
LC AMENDMENT | 2019-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 12810 Tamiami Trail N, 200, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 12810 Tamiami Trail N, 200, NAPLES, FL 34110 | - |
LC AMENDMENT AND NAME CHANGE | 2007-12-11 | PEAK REALTY PARTNERS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-05-07 |
CORLCRACHG | 2021-02-22 |
CORLCRACHG | 2020-08-03 |
ANNUAL REPORT | 2020-01-07 |
LC Amendment | 2019-11-14 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State