Entity Name: | EDC SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDC SUPPLY, 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: |
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 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2011 (14 years ago) |
Document Number: | L10000043253 |
FEI/EIN Number |
800584498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL, 33023, US |
Mail Address: | 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EZCOMPLIANCE, LLC | Agent | - |
HURTADO ANTONIO | Manager | 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL, 33023 |
LEAL MERCEDES | Manager | 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL, 33023 |
HURTADO PAOLA | Manager | 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-06 | 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2023-10-06 | 7971 RIVIERA BLVD. SUITE 204, MIRAMAR, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | EZCOMPLIANCE, LLC | - |
REINSTATEMENT | 2011-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State