Search icon

PEAK COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: PEAK COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEAK COMMUNICATIONS, 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: 25 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: L14000182577
FEI/EIN Number 47-2689680

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

Address: 8955 US HWY 301 #388, PARISH, FL, 34219
Mail Address: 8955 US HWY 301 #388, PARISH, FL, 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART COMMUNICATION SYSTEMS, LLC. Authorized Member -
NELSON RANDY Authorized Member 8955 US HWY 301 #388, PARISH, FL, 34219
DECLERCK TRAVIS Authorized Member 8955 US HWY 301 #388, PARISH, FL, 34219
Nelson Randy W Agent 8955 US HWY 301 #388, PARISH, FL, 34219

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-01 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 Nelson, Randy Wayne -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 8955 US HWY 301 #388, PARISH, FL 34219 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8155737209 2020-04-28 0455 PPP 8955 US Highway 301 Suite#388, PARRISH, FL, 34219-8701
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22272
Servicing Lender Name Peoples Bank & Trust
Servicing Lender Address 200, S Locust St, Pana, IL, 62557
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARRISH, MANATEE, FL, 34219-8701
Project Congressional District FL-16
Number of Employees 12
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22272
Originating Lender Name Peoples Bank & Trust
Originating Lender Address Pana, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91241.72
Forgiveness Paid Date 2020-12-14
9115908404 2021-02-16 0455 PPS 8955 US Highway 301 N, Parrish, FL, 34219-8701
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22272
Servicing Lender Name Peoples Bank & Trust
Servicing Lender Address 200, S Locust St, Pana, IL, 62557
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parrish, MANATEE, FL, 34219-8701
Project Congressional District FL-16
Number of Employees 12
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 22272
Originating Lender Name Peoples Bank & Trust
Originating Lender Address Pana, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91082.68
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State