Entity Name: | EDGE PHARMACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGE PHARMACY, 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: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 06 Sep 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2018 (7 years ago) |
Document Number: | L08000039508 |
FEI/EIN Number |
300480778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2039 E. EDGEWOOD DRIVE, #110A, LAKELAND, FL, 33803, US |
Mail Address: | 2039 E. EDGEWOOD DRIVE, #110A, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALADIUME HARRIETH | Manager | 2039 E. EDGEWOOD DRIVE, LAKELAND, FL, 33803 |
COHEN ROBERT FCPA | Agent | 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027600 | MEDKWIK | EXPIRED | 2016-03-15 | 2021-12-31 | - | 600 34TH STREET SOUTH, ST PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-09-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-03 | COHEN, ROBERT F, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-03 | 2918 BUSCH LAKE BLVD, TAMPA, FL 33614 | - |
LC AMENDMENT | 2016-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 2039 E. EDGEWOOD DRIVE, #110A, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 2039 E. EDGEWOOD DRIVE, #110A, LAKELAND, FL 33803 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-09-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-06-03 |
LC Amendment | 2016-04-11 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State