Search icon

EDWARDS CANAL-SIDE PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: EDWARDS CANAL-SIDE PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDWARDS CANAL-SIDE PROPERTIES, 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: 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: 26 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L09000051102
FEI/EIN Number NOT APPLICABLE

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

Address: 306 SE MONTEREY ROAD, STUART, FL, 34994
Mail Address: 306 SE MONTEREY ROAD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS CHESTER Managing Member 6304 SW BUSCH ST, PALM CITY, FL, 34990
Edwards Renee A Vice President 306 SE Monterey Road, Stuart, FL, 34994
EDWARDS CHESTER J Agent 306 SE MONTEREY ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 306 SE MONTEREY ROAD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2013-11-18 EDWARDS, CHESTER J -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State