Search icon

EDGEWATER 3348, LLC - Florida Company Profile

Company Details

Entity Name: EDGEWATER 3348, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWATER 3348, 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: 17 Feb 2006 (19 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: MERGER
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L06000017857
FEI/EIN Number 204445971

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

Address: 941 W. MORSE BLVD, WINTER PARK, FL, 32789, US
Mail Address: 941 W. MORSE BLVD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMETREE MARY L Manager 941 W. MORSE BLVD, WINTER PARK, FL, 32789
BOELTER MADELYN Agent 941 W. MORSE BLVD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
MERGER 2023-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000074636. MERGER NUMBER 100000248511
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 941 W. MORSE BLVD, SUITE 315, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-02-23 941 W. MORSE BLVD, SUITE 315, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 941 W. MORSE BLVD, SUITE 315, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2014-04-09 BOELTER, MADELYN -
MERGER 2006-05-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000057233

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-09

Date of last update: 03 May 2025

Sources: Florida Department of State