EDGE PHARMACEUTICALS, LLC - Florida Company Profile
Headquarter
Entity Name: | EDGE PHARMACEUTICALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 450 Weaver Street, Winooski,, VT, 05404, US |
Mail Address: | 450 Weaver Street, Winooski,, VT, 05404, US |
Place of Formation: | FLORIDA |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State