Search icon

EDISON AND HIGHLAND, LLC - Florida Company Profile

Company Details

Entity Name: EDISON AND HIGHLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDISON AND HIGHLAND, 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: 27 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000073773
FEI/EIN Number 203224109

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

Address: 4801 LINTON BLVD.,, SUITE 11A, #643, DELRAY BEACH, FL, 33445, US
Mail Address: 4801 LINTON BLVD.,, SUITE 11A, #643, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASALE DONATO W Managing Member 4801 LINTON BLVD.,SUITE 11A. #643, DELRAY BEACH, FL, 33445
CASALE DONATO W Agent 4801 LINTON BLVD.,, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 4801 LINTON BLVD.,, SUITE 11A, #643, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2008-07-09 CASALE, DONATO W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000936632 LAPSED 12CA003301 20TH JUDICIAL CIRCUIT, LEE 2014-10-20 2019-11-06 $359,928.28 CENTERSTATE BANK OF FLORIDA, N.A., 1234 KING STREET, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-07-10
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State