Search icon

EDGE EMULATION, LLC - Florida Company Profile

Company Details

Entity Name: EDGE EMULATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGE EMULATION, 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: 06 Mar 2007 (18 years ago)
Date of dissolution: 03 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: L07000025425
FEI/EIN Number 651298194

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

Address: 2051 NW 2nd Terrace, Pompano Beach, FL, 33060, US
Mail Address: 2051 NW 2nd Terrace, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVELOOSE PETER Managing Member 2051 NW 2nd Terrace, Pompano Beach, FL, 33060
DAVELOOSE PETER M Agent 2051 NW 2nd Terrace, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007335 SHYFX EXPIRED 2018-01-13 2023-12-31 - 2051 NW 2ND TERRACE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 2051 NW 2nd Terrace, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-04-04 2051 NW 2nd Terrace, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 2051 NW 2nd Terrace, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2008-08-29 DAVELOOSE, PETER M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-03
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State