Search icon

PEAK 7 FILMS, LLC - Florida Company Profile

Company Details

Entity Name: PEAK 7 FILMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEAK 7 FILMS, 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: 13 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: L15000084942
FEI/EIN Number 47-3745699

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

Address: 9817 Santa Clara Court, Howey In the Hills, FL, 34737, US
Mail Address: 2652 Floral Valley Drive, Dacula, GA, 30019, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS SHELLEY Manager 2652 Floral Valley Drive, Dacula, GA, 30019
FRASER GRAHAM Authorized Member 9817 Santa Clara Court, Howey In the Hills, FL, 34737
FRASER GRAHAM Agent 9817 Santa Clara Court, Howey In the Hills, FL, 34737

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 9817 Santa Clara Court, Howey In the Hills, FL 34737 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 9817 Santa Clara Court, Howey In the Hills, FL 34737 -
CHANGE OF MAILING ADDRESS 2019-02-06 9817 Santa Clara Court, Howey In the Hills, FL 34737 -
LC NAME CHANGE 2016-12-07 PEAK 7 FILMS, LLC -
REGISTERED AGENT NAME CHANGED 2016-10-18 FRASER, GRAHAM -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-17
LC Name Change 2016-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State