Search icon

EDGE DYNAMIC POWER SOURCE, LLC

Company Details

Entity Name: EDGE DYNAMIC POWER SOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000071776
FEI/EIN Number 263067456
Address: 111 Wax Myrtle Lane, LONGWOOD, FL, 32779, US
Mail Address: PO Box 917316, LONGWOOD, FL, 32791, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BUFORD CLAUDE Agent 111 Wax Myrtle Lane, LONGWOOD, FL, 32791

Manager

Name Role Address
BUFORD LARA Manager 111 Wax Myrtle Lane, LONGWOOD, FL, 32791

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 111 Wax Myrtle Lane, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2014-04-25 111 Wax Myrtle Lane, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 111 Wax Myrtle Lane, LONGWOOD, FL 32791 No data
LC AMENDMENT 2010-07-14 No data No data
LC AMENDMENT 2009-08-11 No data No data
LC ARTICLE OF CORRECTION 2008-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000134313 TERMINATED 1000000418958 SEMINOLE 2012-12-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-27
LC Amendment 2010-07-14
ANNUAL REPORT 2010-04-27
LC Amendment 2009-08-11
ANNUAL REPORT 2009-06-22
LC Article of Correction 2008-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State