Search icon

THE FRANCHISE EDGE, LLC - Florida Company Profile

Company Details

Entity Name: THE FRANCHISE EDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FRANCHISE 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: 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: 02 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: L05000075693
FEI/EIN Number 203238318

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

Address: 3112 W KENNEDY BLVD, STE B, TAMPA, FL, 33609, US
Mail Address: 3112 W KENNEDY BLVD, STE B, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSON PAUL L Managing Member 3112 W KENNEDY BLVD, STE B, TAMPA, FL, 33609
KOEHLER KEITH W Agent 401 NORTH HOWARD AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3112 W KENNEDY BLVD, STE B, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-04-28 3112 W KENNEDY BLVD, STE B, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2020-06-30 KOEHLER, KEITH W -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 401 NORTH HOWARD AVE, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-11-08 - -
AMENDMENT 2005-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State