Search icon

EDIBU LLC - Florida Company Profile

Company Details

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

EDIBU 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: 26 May 2009 (16 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L09000050404
FEI/EIN Number 270236619

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

Address: 243 Saint James PL, Longwood, FL, 32750, US
Mail Address: 243 Saint James PL, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORKLE MARK Manager 243 Saint James Pl, Longwood, FL, 32750
MCCORKLE MARK Agent 243 Saint James Pl, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116682 INCREDIBUILDERS EXPIRED 2016-10-27 2021-12-31 - 243 SAINT JAMES PL, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 243 Saint James PL, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-06-12 243 Saint James PL, Longwood, FL 32750 -
LC NAME CHANGE 2016-04-25 EDIBU LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 243 Saint James Pl, Longwood, FL 32750 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-19
LC Name Change 2016-04-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State