Search icon

EDO BUILDER LLC - Florida Company Profile

Company Details

Entity Name: EDO BUILDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDO BUILDER 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: 03 Dec 2019 (5 years ago)
Document Number: L10000074328
FEI/EIN Number 59-3709748

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

Address: 11305 MARLEE CT, TAMPA, FL, 33635, US
Mail Address: 11305 MARLEE CT, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORESCOVICH EDWARD Manager 11305 MARLEE CT, TAMPA, FL, 33635
ORESCOVIVH OLGA Authorized Member 11305 MARLEE CT, TAMPA, FL, 33635
Mckay Branett Auth 11305 MARLEE CT, TAMPA, FL, 33635
ORESCOVICH EDWARD Agent 11305 MARLEE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 ORESCOVICH, EDWARD -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 11305 MARLEE, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 11305 MARLEE CT, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2016-04-18 11305 MARLEE CT, TAMPA, FL 33635 -
LC AMENDMENT 2014-02-28 - -
REINSTATEMENT 2011-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-09-14
REINSTATEMENT 2019-12-03
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State