Search icon

EDGAR & SONS, LLC - Florida Company Profile

Company Details

Entity Name: EDGAR & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGAR & SONS, 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L05000074586
FEI/EIN Number 203243649

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

Address: 13028 BIGGIN CHURCH RD S, JACKSONVILLE, FL, 32224
Mail Address: 13028 BIGGIN CHURCH RD S, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGAR DIANA L Managing Member 13028 BIGGIN CHURCH RD S, JACKSONVILLE, FL, 32224
ROTH TRAVIS STEPHEN Managing Member 13028 BIGGIN CHURCH RD S, JACKSONVILLE, FL, 32224
ROTH ADAM MICHAEL Managing Member 13028 BIGGIN CHURCH RD S, JACKSONVILLE, FL, 32224
EDGAR DIANA L Agent 13028 BIGGIN CHURCH RD S, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 13028 BIGGIN CHURCH RD S, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2012-01-04 13028 BIGGIN CHURCH RD S, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 13028 BIGGIN CHURCH RD S, JACKSONVILLE, FL 32224 -

Documents

Name Date
LC Voluntary Dissolution 2018-12-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State