Search icon

EDGE PHARMACY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ALADIUME HARRIETH Manager 2039 E. EDGEWOOD DRIVE, LAKELAND, FL, 33803
COHEN ROBERT FCPA Agent 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614

Fictitious Names

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

Events

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 -

Documents

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