Search icon

EDGE PHARMACEUTICALS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDGE PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGE PHARMACEUTICALS, 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: 14 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000041003
FEI/EIN Number 261231669

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

Address: 450 Weaver Street, Winooski,, VT, 05404, US
Mail Address: 450 Weaver Street, Winooski,, VT, 05404, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-837-268
State:
ALABAMA

Key Officers & Management

Name Role Address
CHATOFF WILLIAM President 3724 & 3720 NW 126th Ave, Coral Springs, FL, 33065
NADEAU ROGER Vice President 3724 & 3720 NW 126th Ave, Coral Springs, FL, 33065
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 450 Weaver Street, Suite 3, Winooski,, VT 05404 -
CHANGE OF MAILING ADDRESS 2022-05-09 450 Weaver Street, Suite 3, Winooski,, VT 05404 -
LC STMNT OF RA/RO CHG 2020-01-14 - -
CONVERSION 2010-04-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000109696. CONVERSION NUMBER 500000104345

Documents

Name Date
Reg. Agent Resignation 2023-08-16
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
CORLCRACHG 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40030
Current Approval Amount:
40030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40510.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State