Search icon

PEAK REALTY PARTNERS, LLC

Company Details

Entity Name: PEAK REALTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Auth

Name Role Address
SMALL JON Auth 12810 Tamiami Trail N, NAPLES, FL, 34110
SMALL JAMES W Auth 8620 Tyler Blvd., Mentor, OH, 44060

Chief Executive Officer

Name Role Address
Small Jon Chief Executive Officer 12810 Tamiami Trail N, NAPLES, FL, 34110

Vice President

Name Role Address
Small James W Vice President 8620 Tyler Blvd., Mentor, OH, 44060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-22 CT CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2021-02-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2020-08-03 No data No data
LC AMENDMENT 2019-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 12810 Tamiami Trail N, 200, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-03-12 12810 Tamiami Trail N, 200, NAPLES, FL 34110 No data
LC AMENDMENT AND NAME CHANGE 2007-12-11 PEAK REALTY PARTNERS, LLC No data

Documents

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 Feb 2025

Sources: Florida Department of State