Entity Name: | E D C INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E D C INVESTMENTS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Aug 2002 (23 years ago) |
Document Number: | L02000021948 |
FEI/EIN Number |
753078404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11219 S DIXIE HWY, MIAMI, FL, 33156, US |
Mail Address: | 11219 S DIXIE HWY, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Paula Charlotte D | Managing Member | 11219 S DIXIE HWY, MIAMI, FL, 33156 |
Stewart Andrew JDr. | Auth | 11219 S DIXIE HWY, MIAMI, FL, 33156 |
De Paula Charlotte D | Agent | 11219 S DIXIE HWY, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000050701 | TURLEY JEWELERS | ACTIVE | 2020-05-07 | 2025-12-31 | - | 11219 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156 |
G13000015585 | TURLEY JEWELERS | EXPIRED | 2013-02-13 | 2018-12-31 | - | 11219 S. DIXIE HWY, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-24 | De Paula, Charlotte Diane | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-01 | 11219 S DIXIE HWY, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-02-01 | 11219 S DIXIE HWY, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-01 | 11219 S DIXIE HWY, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-07-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State