Search icon

JOHN EDGECOMBE OF AVONDALE, LLC - Florida Company Profile

Company Details

Entity Name: JOHN EDGECOMBE OF AVONDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN EDGECOMBE OF AVONDALE, 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000110862
FEI/EIN Number 870756181

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

Address: 4444 MERRIMAC AVENUE, JACKSONVILLE, FL, 32210
Mail Address: 4444 MERRIMAC AVENUE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGECOMBE JOHN Manager 2916 CHRISTOPHER CREEK RD N, JACKSONVILLE, FL, 32217
EDGECOMBE JOHN S Agent 4444 MERRIMAC AVENUE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098102 COMPLETE ACCOUNTING SOLUTIONS EXPIRED 2012-10-08 2017-12-31 - 4444 MERRIMAC AVENUE, JACKSONVILLE, FL, 32210
G12000073974 LEACH OWEN ACCOUNTING EXPIRED 2012-07-25 2017-12-31 - 1555 KINGLSEY AVENUE, SUITE 504, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDED AND RESTATEDARTICLES 2005-12-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State