Entity Name: | FIRST EDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L08000010032 |
Address: | 7813 MITCHELL BLVD., SUITE 101, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 7813 MITCHELL BLVD., SUITE 101, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEO DOHAENG | Agent | 12030 TUSCANY BAY DR, APT. 101, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
HEO DOHAENG | Manager | 12030 TUSCANY BAY DR, APT. 101, TAMPA, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08088900264 | TRINITY GRILL | EXPIRED | 2008-03-28 | 2013-12-31 | No data | 7813 MITCHELL BLVD, STE 101, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
LC AMENDMENT | 2008-03-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-24 | 7813 MITCHELL BLVD., SUITE 101, NEW PORT RICHEY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-24 | 7813 MITCHELL BLVD., SUITE 101, NEW PORT RICHEY, FL 34655 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000752278 | LAPSED | 1000000102738 | 7978 1742 | 2008-12-08 | 2014-02-25 | $ 5,786.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
LC Amendment | 2008-03-24 |
Florida Limited Liability | 2008-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State