Entity Name: | TRB EDGEWATER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRB EDGEWATER, 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. |
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: | 22 Dec 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Dec 2009 (15 years ago) |
Document Number: | L05000122165 |
FEI/EIN Number |
204093288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL, 32174, US |
Mail Address: | 1366 NORTH US HIGHWAY 1, SUITE 604, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOKE THOMAS N | Agent | 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL, 32174 |
COOKE THOMAS N | Manager | 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL, 32174 |
BRITTON WILLIAM C | Manager | 9162 AIKEN ROAD, LOUISVILLE, KY, 40245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-22 | COOKE, THOMAS N | - |
LC AMENDMENT | 2009-12-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State