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 |
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 | - |
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 | - | - |
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 |
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