Entity Name: | EDGE OF REALITY PRODUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGE OF REALITY PRODUCTIONS 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: | 07 Sep 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000093644 |
FEI/EIN Number |
27-3407965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 NW 22 STREET, COCONUT CREEK, FL, 33066 |
Mail Address: | 4110 NW 22 STREET, COCONUT CREEK, FL, 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
FREVOLA ALBERT LJR. | Manager | 4110 NW 22 STREET, COCONUT CREEK, FL, 33006 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000125946 | KYROS | EXPIRED | 2015-12-14 | 2020-12-31 | - | 4110 NW 22 STREET, COCONUT CREEK, FL, 33066 |
G11000022928 | JUST WRITE PUBLISHING | EXPIRED | 2011-03-02 | 2016-12-31 | - | 4110 NW 22 STREET, COCONUT CREEK, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 4110 NW 22 STREET, COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 4110 NW 22 STREET, COCONUT CREEK, FL 33066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State