Search icon

PEAK WRITING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PEAK WRITING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEAK WRITING SERVICES 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: 09 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L11000103297
FEI/EIN Number 45-3210969

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

Address: 1817 LAKE CHAPMAN DRIVE, BRANDON, FL, 33510, US
Mail Address: 1817 LAKE CHAPMAN DRIVE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
THOMPSON KISHONA Authorized Member 1817 LAKE CHAPMAN DRIVE, BRANDON, FL, 33510
THOMPSON PAUL Authorized Member 1817 LAKE CHAPMAN DRIVE, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086272 GOODPICKNEY & CO EXPIRED 2014-08-21 2019-12-31 - 1901 LAKE CHAPMAN DRIVE, UNIT 101, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-09 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1817 LAKE CHAPMAN DRIVE, UNIT 202, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2016-04-14 1817 LAKE CHAPMAN DRIVE, UNIT 202, BRANDON, FL 33510 -
REINSTATEMENT 2014-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000600397 TERMINATED 1000000759955 HILLSBOROU 2017-10-20 2037-10-25 $ 2,992.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-08-19

Date of last update: 03 May 2025

Sources: Florida Department of State