Entity Name: | EDWARDS LENDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2013 (11 years ago) |
Document Number: | L10000109604 |
FEI/EIN Number | 273755950 |
Address: | 4564 Nautical Court, DESTIN, FL, 32541, US |
Mail Address: | 4150 CAIRO RD, PADUCAH, KY, 42001 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDWARDS LENDING, LLC, KENTUCKY | 1146442 | KENTUCKY |
Name | Role | Address |
---|---|---|
EDWARDS BOB | Agent | 4564 Nautical Court, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
EDWARDS BOB | Managing Member | 4564 Nautical Court, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 4564 Nautical Court, DESTIN, FL 32541 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | 4564 Nautical Court, DESTIN, FL 32541 | No data |
REINSTATEMENT | 2013-08-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-08-27 | 4564 Nautical Court, DESTIN, FL 32541 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State