Search icon

PEAK ACADEMY, LLC

Company Details

Entity Name: PEAK ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000072733
FEI/EIN Number 455254495
Address: 3502 N. NEBRASKA AVE, SUITE D, TAMPA, FL, 33603, US
Mail Address: PO BOX 2247, FL, FL, 33595-2247, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ADDERLEY KEVIN Agent 2708 AVON RIVER DRIVE, VALRICO, FL, 33596

President

Name Role Address
ADDERLEY KEVIN President 3502 N. NEBRASKA AVE, Tampa, FL, 33603

Vice President

Name Role Address
ADDERLEY TAKISA Vice President 2708 AVON RIVER DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-03-20 3502 N. NEBRASKA AVE, SUITE D, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 2708 AVON RIVER DRIVE, VALRICO, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3502 N. NEBRASKA AVE, SUITE D, TAMPA, FL 33603 No data

Court Cases

Title Case Number Docket Date Status
Yolanda Mathews, Appellant(s) v. Peak Academy, LLC, et al., Appellee(s). 2D2024-2263 2024-09-24 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006418

Parties

Name Yolanda Mathews
Role Appellant
Status Active
Name PEAK ACADEMY, LLC
Role Appellee
Status Active
Representations Matthew Murphey Holtsinger
Name Peak Group Homes
Role Appellee
Status Active
Representations Matthew Murphey Holtsinger
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Yolanda Mathews
Docket Date 2024-11-14
Type Record
Subtype Record on Appeal Redacted
Description 1554 PAGES
Docket Date 2024-11-01
Type Order
Subtype Order Discharging Show Cause Order
Description The September 24, 2024, Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-10-28
Type Response
Subtype Response
Description Response to ORDER W/ATTACHED LT DOCUMENTS
On Behalf Of Yolanda Mathews
Docket Date 2024-10-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Yolanda Mathews
Docket Date 2024-10-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Yolanda Mathews
Docket Date 2024-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ms. Mathews will be mailing in an insolvency order. ls 10/21/24
Docket Date 2024-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Response is denied without prejudice to resubmit it following satisfaction of this court's fee order of September 24, 2024.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Yolanda Mathews
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Yolanda Mathews
Docket Date 2024-12-16
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Appellant's motion for reconsideration is denied.
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion to Stay
Description Appellant's "motion to stay and to appeal" is denied.
View View File
Docket Date 2024-09-24
Type Order
Subtype Certificate of Service
Description Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on Appellee(s) or fails to identify Appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within fifteen days file an amended notice of appeal in the lower tribunal with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
View View File

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
Florida Limited Liability 2012-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State