Search icon

ANGLER'S EDGE MARINE, LLC - Florida Company Profile

Company Details

Entity Name: ANGLER'S EDGE MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGLER'S EDGE MARINE, 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: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: L11000007215
FEI/EIN Number 275252438

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

Address: 556 SW HARVEY GREENE DRIVE, MADISON, FL, 32340
Mail Address: 556 SW HARVEY GREENE DRIVE, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE TROY M Managing Member 556 SW HARVEY GREENE DRIVE, MADISON, FL, 32340
COOKE MICHELLE L Managing Member 556 SW HARVEY GREENE DRIVE, MADISON, FL, 32340
COOKE MICHELLE L Agent 556 SW HARVEY GREENE DRIVE, MADISON, FL, 32340

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037983 ANGLERS EDGE MARINE LLC ACTIVE 2023-03-10 2028-12-31 - 556 SW HARVEY GREENE DR, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 COOKE, MICHELLE LEIGH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State