Search icon

EDGEWOOD & LENOX INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: EDGEWOOD & LENOX INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWOOD & LENOX INVESTORS, 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: 09 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000008404
FEI/EIN Number 342028639

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

Address: 5400 VERNA BLVD, SUITE 6, JACKSONVILLE, FL, 32205
Mail Address: 5400 VERNA BLVD, SUITE 6, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGE JOSEPH W Manager 5400 VERNA BLVD SUITE 6, JACKSONVILLE, FL, 32210
MANGE SARA JOANN Manager 5400 VERNA BLVD SUITE 6, JACKSONVILLE, FL, 32205
MANGE JOANN Agent 5400 VERNA BLVD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-15 5400 VERNA BLVD, SUITE 6, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2006-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-15 5400 VERNA BLVD, SUITE 6, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2006-12-15 5400 VERNA BLVD, SUITE 6, JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-18 MANGE, JOANN -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-20
REINSTATEMENT 2006-12-15
REINSTATEMENT 2004-12-28
ANNUAL REPORT 2003-04-18
Florida Limited Liabilites 2002-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State