Entity Name: | EDGE CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGE CONSULTING, 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: | 30 Mar 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Nov 2007 (17 years ago) |
Document Number: | L06000033750 |
FEI/EIN Number |
204603913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 SHELDRAKE ROAD, SCARSDALE, NY, 10583, US |
Mail Address: | 18 SHELDRAKE ROAD, SCARSDALE, NY, 10583, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDGE CONSULTING, LLC, NEW YORK | 4600956 | NEW YORK |
Name | Role | Address |
---|---|---|
SETH Z. JOSEPH, P.A. | Agent | - |
HIRSCHHORN DOUGLAS K | Manager | 18 SHELDRAKE ROAD, SCARSDALE, NY, 10583 |
HIRSCHHORN AMY M | Secretary | 18 SHELDRAKE ROAD, SCARSDALE, NY, 10583 |
HIRSCHHORN DOUGLAS K | Treasurer | 18 SHELDRAKE ROAD, SCARSDALE, NY, 10583 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09072900428 | DRDOUG.COM | EXPIRED | 2009-03-13 | 2014-12-31 | - | 550 BILTMORE WAY, PH3A, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-17 | 255 ALHAMBRA CIRCLE, SUITE 600, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-10 | 18 SHELDRAKE ROAD, SCARSDALE, NY 10583 | - |
CHANGE OF MAILING ADDRESS | 2011-05-10 | 18 SHELDRAKE ROAD, SCARSDALE, NY 10583 | - |
CANCEL ADM DISS/REV | 2007-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-11-05 | SETH Z. JOSEPH, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State