Search icon

EDWARD ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: EDWARD ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDWARD ENTERPRISES, L.L.C. 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: 25 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L08000091272
FEI/EIN Number 263426945

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

Mail Address: P. O. Box 298, Waynesville, NC, 28786, US
Address: 1015 Rabbit Skin Road, Waynesville, NC, 28785, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eckler Donald A Manager P. O. Box 298, Waynesville, NC, 28786
ECKLER Donald P Manager 215 E. Chestnut, Chicago, IL, 60611
MACLAREN ROBERT I Agent 1515 S. FEDERAL HIGHWAY, BOCA RATON, FL, 334327404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-12 1015 Rabbit Skin Road, Waynesville, NC 28785 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 1015 Rabbit Skin Road, Waynesville, NC 28785 -
CHANGE OF MAILING ADDRESS 2023-02-03 1015 Rabbit Skin Road, Waynesville, NC 28785 -
REGISTERED AGENT NAME CHANGED 2021-03-18 MACLAREN, ROBERT III -
REINSTATEMENT 2021-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 1515 S. FEDERAL HIGHWAY, Suite 106, BOCA RATON, FL 33432-7404 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State