Search icon

EDGEWATER DRIVE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: EDGEWATER DRIVE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWATER DRIVE DEVELOPMENT, 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: 24 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2012 (13 years ago)
Document Number: L08000061847
FEI/EIN Number 263382976

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

Address: 1090 Rainer Drive, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1090 RENIER DRIVE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASRALLAH MARK Manager 1009 Webster Street, ORLANDO, FL, 32804
JENSEN GARY A Manager 1090 Rainer Drive, Altamonte Springs, FL, 32714
Colon Britney Manager 1090 Rainer Drive, ALTAMONTE SPRINGS, FL, 32714
NASRALLAH MARK Agent 1009 Webster Street, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 1090 Rainer Drive, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1090 Rainer Drive, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 1090 Rainer Drive, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1009 Webster Street, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-11-01 1090 Rainer Drive, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-01-22 - -
LC AMENDMENT 2008-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State