Entity Name: | SIEGEL EDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIEGEL EDGE, 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: |
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: | 11 Dec 2002 (22 years ago) |
Date of dissolution: | 02 Mar 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2016 (9 years ago) |
Document Number: | L02000033203 |
FEI/EIN Number |
912186666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 WINSLOW PLACE, SCARSDALE, NY, 10583 |
Mail Address: | 3 WINSLOW PLACE, SCARSDALE, NY, 10583 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL STEVEN RPR | Authorized Member | 3 WINSLOW PLACE, SCARSDALE, NY, 10583 |
SIEGEL STEVEN R | Manager | 3 WINSLOW PLACE, SCARSDALE, NY, 10583 |
BLAIR LAURENCE IESQ. | Agent | 2255 GLADES ROAD, SUITE 400E, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-03-02 | - | - |
REINSTATEMENT | 2015-06-01 | - | - |
LC NAME CHANGE | 2015-06-01 | SIEGE EDGE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-01 | 3 WINSLOW PLACE, SCARSDALE, NY 10583 | - |
CHANGE OF MAILING ADDRESS | 2015-06-01 | 3 WINSLOW PLACE, SCARSDALE, NY 10583 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-01 | BLAIR, LAURENCE I, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-01 | 2255 GLADES ROAD, SUITE 400E, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-03-02 |
LC Name Change | 2015-06-01 |
Reinstatement | 2015-06-01 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-03-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State