Search icon

EDANA 2 LP - Florida Company Profile

Company Details

Entity Name: EDANA 2 LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2017 (7 years ago)
Date of dissolution: 19 May 2023 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: A17000000659
FEI/EIN Number 38-4066436

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

Address: 10321 HERITAGE BAY BLVD, APT 1534, NAPLES, FL, 34120, US
Mail Address: 10321 HERITAGE BAY BLVD, APT 1534, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role
EDANA LLC GP
ALLURE ACCOUNTING, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101681 BURN BOOT CAMP PLANTATION EXPIRED 2018-09-14 2023-12-31 - P.O. BOX 92095 9200 WESTON ROAD, WOODBRIDGE, CANADA, ON, L4H 3-J3

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2023-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 3665 Bonita Beach Road, Suite 1-3, Bonita Springs, FL 34134 -
REINSTATEMENT 2020-12-09 - -
REGISTERED AGENT NAME CHANGED 2020-12-09 Allure Accounting Inc. -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 10321 HERITAGE BAY BLVD, APT 1534, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-06-24 10321 HERITAGE BAY BLVD, APT 1534, NAPLES, FL 34120 -
REINSTATEMENT 2018-11-06 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LP AMENDMENT 2018-03-27 - -

Documents

Name Date
LP Certificate of Dissolution 2023-05-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-08-08
REINSTATEMENT 2018-11-06
LP Amendment 2018-03-27
Domestic LP 2017-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426597702 2020-05-01 0455 PPP 3665 BONITA BEACH RD, BONITA SPRINGS, FL, 34134
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 541.61
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State