Search icon

SIEGEL EDGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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