Entity Name: | EDGEWATER HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGEWATER HOMES, 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: | 01 Nov 2006 (18 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 17 Jul 2017 (8 years ago) |
Document Number: | L06000106264 |
FEI/EIN Number |
205839348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 S Indiana Ave #107, Englewood, FL, 34223, US |
Mail Address: | 37 S Indiana Ave #107, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWLEY TRISHA L | Manager | 1873 Whispering Pines Cir, ENGLEWOOD, FL, 34223 |
SMITH BRADLEY W | Manager | 120 29th ST WEST, BRADENTON, FL, 34205 |
BOWLEY TRISHA L | Agent | 1873 Whispering Pines Cir, ENGLEWOOD, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08024900298 | EDGEWATER HOMES | EXPIRED | 2008-01-24 | 2013-12-31 | - | 275 ROTONDA BLVD. EAST, ROTONDA WEST, FL, 33947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 301 Blackburn Rd, Nokomis, FL 34275 | - |
LC STMNT OF AUTHORITY | 2017-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 37 S Indiana Ave #107, Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2017-07-17 | 37 S Indiana Ave #107, Englewood, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-23 | 1873 Whispering Pines Cir, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-30 |
CORLCAUTH | 2017-07-17 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State