Search icon

EDGEWOOD ISLE, LLC - Florida Company Profile

Company Details

Entity Name: EDGEWOOD ISLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWOOD ISLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Feb 2001 (24 years ago)
Date of dissolution: 02 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L01000003237
FEI/EIN Number 582606980

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

Address: 9355 KIRKSIDE RD, LOS ANGELES, CA, 90035
Mail Address: 9355 KIRKSIDE RD, LOS ANGELES, CA, 90035
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOMOVIC JACK Managing Member 250 N ROBERTSON BLVD #511, BEVERLY HILLS, CA, 90211
MARK RIVKI D Managing Member 9355 KIRKSIDE RD, LOS ANGELES, CA, 90035
SLOMOVIC RENA Managing Member 506 N REXFORD, BEVERLY HILLS, CA, 90210
VCORP SERVICES, LLC Agent -
MARK SAM Managing Member 9355 KIRKSIDE RD, LOS ANGELES, CA, 90035

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-02 - -
REGISTERED AGENT NAME CHANGED 2012-04-02 VCORP SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 7200 W CAMINO REAL, SUITE 102, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 9355 KIRKSIDE RD, LOS ANGELES, CA 90035 -
CHANGE OF MAILING ADDRESS 2006-04-28 9355 KIRKSIDE RD, LOS ANGELES, CA 90035 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-17
Reg. Agent Change 2010-07-28
Reg. Agent Resignation 2010-07-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State