Search icon

PEAK FALL PROTECTION, LLC - Florida Company Profile

Company Details

Entity Name: PEAK FALL PROTECTION, 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: 12 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: M19000010919
FEI/EIN Number 84-2997380

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

Address: 2211 York RD., OAK BROOK, IL, 60523, US
Mail Address: 2211 York RD., OAK BROOK, IL, 60523, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NELSON MICHAEL TRAVIS Manager P O BOX 965, APEX, NC, 27502
SCHNEID JEFFREY R Manager 2211 York RD., OAK BROOK, IL, 60523
BAUMAN DANIEL Manager 2211 York RD., OAK BROOK, IL, 60523
Neis John J Manager 2211 York RD., OAK BROOK, IL, 60523
LEIMAN JONATHAN Manager 2211 York RD., OAK BROOK, IL, 60523
JOHANSSON NICK Manager 2211 York RD., OAK BROOK, IL, 60523
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 2211 York RD, Suite 207, Oak Brook, IL 60523 -
CHANGE OF MAILING ADDRESS 2025-01-22 2211 York RD, Suite 207, Oak Brook, IL 60523 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2211 York RD., Suite 207, OAK BROOK, IL 60523 -
CHANGE OF MAILING ADDRESS 2024-02-28 2211 York RD., Suite 207, OAK BROOK, IL 60523 -
LC AMENDMENT 2021-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000703676 ACTIVE 1000001017692 COLUMBIA 2024-11-04 2034-11-06 $ 669.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
LC Amendment 2021-02-23
ANNUAL REPORT 2020-03-19
Foreign Limited 2019-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State