Entity Name: | PEAKNET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Apr 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | M10000001574 |
FEI/EIN Number |
611613410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 S. Tryon Street, Charlotte, NC, 28202, US |
Mail Address: | 525 S. Tryon Street, Charlotte, NC, 28202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Bauer Christopher R | Assi | 525 S. Tryon Street, Charlotte, NC, 28202 |
Cranford Nathan | Chief Operating Officer | 525 S. Tryon Street, Charlotte, NC, 28202 |
Graves Vakesia | President | 411 Fayetteville Street, Raleigh, NC, 27601 |
Hendershott Michael S | Assi | 525 S. Tryon Street, Charlotte, NC, 28202 |
Lee Cynthia S | Chie | 525 S. Tryon Street, Charlotte, NC, 28202 |
Maltz David R | Secretary | 525 S. Tryon Street, Charlotte, NC, 28202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 525 S. Tryon Street, Charlotte, NC 28202 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 525 S. Tryon Street, Charlotte, NC 28202 | - |
LC NAME CHANGE | 2018-12-07 | PEAKNET, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
Reg. Agent Change | 2023-04-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-17 |
LC Name Change | 2018-12-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State