Search icon

THE EDGE COMMUNICATIONS GROUP OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THE EDGE COMMUNICATIONS GROUP OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE EDGE COMMUNICATIONS GROUP OF SOUTHWEST FLORIDA, 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: 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: 23 Jan 2008 (17 years ago)
Document Number: L08000008469
FEI/EIN Number 261835117

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

Address: 8311 TRENTWOOD COURT, FORT MYERS, FL, 33912, US
Mail Address: 8311 TRENTWOOD COURT, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS COLLEEN Manager 8311 TRENTWOOD COURT, FORT MYERS, FL, 33912
BRENNAN, MANNA & DIAMOND, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08039700062 EDGE COMMUNICATIONS EXPIRED 2008-02-08 2013-12-31 - 18374 FERN RD, FT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 % DONNA M. FLAMMANG, ESQ., 9240 Bonita Beach Road, Suite 1101, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 % DONNA M. FLAMMANG, ESQ., 8891 Brighton Lane, Suite 112, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 8311 TRENTWOOD COURT, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2013-01-15 8311 TRENTWOOD COURT, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2011-01-14 BRENNAN, MANNA & DIAMOND, P.L. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State