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