Entity Name: | EDELWEISS INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDELWEISS 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: | 30 Jul 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Feb 2008 (17 years ago) |
Document Number: | L03000027893 |
FEI/EIN Number |
200160091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1145 Spanish Bay Court, Orange Park, FL, 32065, US |
Mail Address: | 1145 Spanish Bay Court, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DETULLIO NICOLE | Manager | 1145 Spanish Bay Court, Orange Park, FL, 32065 |
DETULLIO LEONARD | Manager | 1145 Spanish Bay Court, Orange Park, FL, 32065 |
DETULLIO RUBEN | Managing Member | 4983 West Madison Lake Circle, Davie, FL, 33328 |
DETULLIO JONATHAN | Managing Member | 1060 Green Pine Cir,, Orange Park, FL, 32065 |
Detullio Leonard | Agent | 1145 Spanish Bay Court, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 1145 Spanish Bay Court, Orange Park, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 1145 Spanish Bay Court, Orange Park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 1145 Spanish Bay Court, Orange Park, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | Detullio, Leonard | - |
LC AMENDMENT | 2008-02-04 | - | - |
CANCEL ADM DISS/REV | 2006-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2004-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State