Search icon

PEAK BROKERAGE SERVICES, LLC

Headquarter

Company Details

Entity Name: PEAK BROKERAGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L15000142050
FEI/EIN Number 27-5097314
Address: 1070 E. Indiantown Rd, Jupiter, FL, 33477, US
Mail Address: 1070 E. Indiantown Rd, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PEAK BROKERAGE SERVICES, LLC, ALABAMA 000-347-849 ALABAMA
Headquarter of PEAK BROKERAGE SERVICES, LLC, MINNESOTA d5754478-f68c-eb11-9184-00155d01c40e MINNESOTA
Headquarter of PEAK BROKERAGE SERVICES, LLC, IDAHO 567803 IDAHO

Agent

Name Role Address
Davenport Roger Agent 1070 E. Indiantown Rd, JUPITER, FL, 33477

Manager

Name Role Address
WIGGLE GLENN Manager 338 CARAVALLE DRIVE, JUPTER, FL, 33477

President

Name Role Address
Rudnick Regina President 1070 E. Indiantown Rd, Jupiter, FL, 33477

Director

Name Role Address
Davenport Roger Director 1070 E. Indiantown Rd, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-15 Davenport, Roger No data
REINSTATEMENT 2022-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 1070 E. Indiantown Rd, Suite 208, JUPITER, FL 33477 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1070 E. Indiantown Rd, Suite 208, Jupiter, FL 33477 No data
CHANGE OF MAILING ADDRESS 2020-05-04 1070 E. Indiantown Rd, Suite 208, Jupiter, FL 33477 No data
LC AMENDMENT 2016-02-03 No data No data
CONVERSION 2015-08-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000153831

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-15
REINSTATEMENT 2022-01-03
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State