Search icon

440 S. EDGEWOOD AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 440 S. EDGEWOOD AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

440 S. EDGEWOOD AVENUE, L.L.C. 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 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000016694
FEI/EIN Number 043624409

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

Address: 440 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32210
Mail Address: 1650 ART MUSEUM DRIVE, JACKSONVILLE, FL, 32207
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON RAYMOND Managing Member 1650 ART MUSEUM DR, JACKSONVILLE, FL, 32207
EASTON SAMUEL Manager 300 EAST STATE STREET, JACKSONVILLE, FL, 32202
DUSS JOHN S Agent 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-29 440 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-17 440 SOUTH EDGEWOOD AVENUE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2003-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-02-13
REINSTATEMENT 2003-02-24
Florida Limited Liabilites 2001-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State