Terminated
Updated 3/28/2025 11:10:17 PM

Peak Contracting LLC

Peak Contracting LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 11, 2014, under the California Secretary of State’s registration number 201425910319. It is currently listed as an terminated entity.

The principal and mailing address of Peak Contracting LLC is 7314 E Rovey Ave, Scottsdale, AZ 85250, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Peak Contracting LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201425910319
Date Filed September 11, 2014
Company Age 10 years 7 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/16/2017

The data on Peak Contracting LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

7314 E Rovey Ave
Scottsdale, AZ 85250

Mailing Address

7314 E Rovey Ave
Scottsdale, AZ 85250

Agent

1505 Corporation
Legalzoom.com, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Joyce Yi
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/16/2017
Effective Date 11/16/2017
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/9/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/9/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/10/2017
Effective Date
Description
Event Type Statement of Information
Filed Date 11/17/2014
Effective Date
Description
More...

Document Images