Search icon

YOUREDGE CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: YOUREDGE CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUREDGE CONCEPTS 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: 25 Jun 2008 (17 years ago)
Date of dissolution: 20 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: L08000062314
FEI/EIN Number 320253533

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

Address: 1401 Blue Marlin Blvd, Holiday, FL, 34691, US
Mail Address: 1401 BLUE MARLIN BLVD., HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINDAR JOHN M Managing Member 1401 BLUE MARLIN BLVD., HOLIDAY, FL, 34691
PINDAR RACHEL A Managing Member 1401 BLUE MARLIN BLVD., HOLIDAY, FL, 34691
Pindar John M Agent 1401 Blue Marlin Blvd, Holiday, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023548 PINDAR CRYSTAL EXPIRED 2013-03-08 2018-12-31 - 1401 BLUE MARLIN BLVD., HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-20 - -
REGISTERED AGENT NAME CHANGED 2015-02-28 Pindar, John M -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 1401 Blue Marlin Blvd, Holiday, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1401 Blue Marlin Blvd, Holiday, FL 34691 -
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-20
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-02-18
ANNUAL REPORT 2009-01-15
Florida Limited Liability 2008-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State