Search icon

E.D.I.G. LLC - Florida Company Profile

Company Details

Entity Name: E.D.I.G. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.D.I.G. 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: 22 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: L10000019753
FEI/EIN Number 271954104

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

Address: 3649 Barbary Drive, TALLAHASSEE, FL, 32309, US
Mail Address: 3649 Barbary Drive, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ERIK Manager 3649 Barbary Drive, TALLAHASSEE, FL, 32309
DAVIS ERIK Agent 3649 Barbary Drive, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089013 GOLFERS OF THE BIG BEND AND BEYOND EXPIRED 2014-08-29 2019-12-31 - 120 CHINA DOLL DR., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3649 Barbary Drive, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2024-04-25 3649 Barbary Drive, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 3649 Barbary Drive, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2014-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State