Search icon

EDGE OF REALITY PRODUCTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
FREVOLA ALBERT LJR. Manager 4110 NW 22 STREET, COCONUT CREEK, FL, 33006

Fictitious Names

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

Events

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 -

Documents

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