Search icon

EDGEWATER PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: EDGEWATER PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWATER PROPERTY 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 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2012 (13 years ago)
Document Number: L05000115499
FEI/EIN Number 203881417

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

Mail Address: 55 LOUISE LANE, STATEN ISLAND, NY, 10301, US
Address: 457 NE 24 STREET, MIAMI BEACH, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOGAN PAVEL Managing Member 55 LOUISE LANE, STATEN ISLAND, NY, 10301
KOGAN PAVEL Agent 2030 S. OCEAN DR, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 2030 S. OCEAN DR, Apt 1412, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-24 457 NE 24 STREET, MIAMI BEACH, FL 33137 -
REINSTATEMENT 2012-05-24 - -
CHANGE OF MAILING ADDRESS 2012-05-24 457 NE 24 STREET, MIAMI BEACH, FL 33137 -
REGISTERED AGENT NAME CHANGED 2012-05-24 KOGAN, PAVEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State