Search icon

EDGEWELL CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EDGEWELL CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWELL CAPITAL GROUP, 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: 12 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L10000073355
FEI/EIN Number 46-5007389

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

Address: 6607 Winfield Blvd, MARGATE, FL, 33063, US
Mail Address: 6607 Winfield Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR BRITTNEY B Managing Member 2749 MISTY OAKS CIRCLE, ROYAL PALM BEACH, FL, 33411
TAYLOR BRITTNEY B Agent 2749 MISTY OAKS CIRCLE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6607 Winfield Blvd, 46, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-04-30 6607 Winfield Blvd, 46, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-09-30 TAYLOR, BRITTNEY B -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2014-02-20 EDGEWELL CAPITAL GROUP, LLC -
LC AMENDMENT AND NAME CHANGE 2013-03-27 TRISCOPE INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 2749 MISTY OAKS CIRCLE, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State