Entity Name: | EDGEWATER AIRPARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGEWATER AIRPARK, 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: |
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: | 27 Jun 2006 (19 years ago) |
Date of dissolution: | 14 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | L06000064593 |
FEI/EIN Number |
205728529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 INTERCHANGE BLVD., ORMOND BEACH, FL, 32174, US |
Mail Address: | 300 INTERCHANGE BLVD., ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURANT M. DWIGHT | Managing Member | 300 INTERCHANGE BLVD., ORMOND BEACH, FL, 32174 |
HAMILTON SAMUEL C | Managing Member | 300 INTERCHANGE BLVD., ORMOND BEACH, FL, 32174 |
HAMILTON SAMUEL C | Agent | 300 INTERCHANGE BLVD., ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 300 INTERCHANGE BLVD., SUITE C, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | HAMILTON, SAMUEL CJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 300 INTERCHANGE BLVD., SUITE C, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 300 INTERCHANGE BLVD., SUITE C, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State