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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDGE PHARMACEUTICALS, LLC, ALABAMA | 000-837-268 | ALABAMA |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2894917407 | 2020-05-06 | 0455 | PPP | 7264 NW 63rd Terrace, POMPANO BEACH, FL, 33067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State