Search icon

THE POLISHED EDGE, LLC - Florida Company Profile

Company Details

Entity Name: THE POLISHED EDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE POLISHED EDGE, 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: 10 Oct 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: L11000115473
FEI/EIN Number 453578822

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

Address: 4810 WEST WOODMERE ROAD, TAMPA, FL, 33609-3633, US
Mail Address: 4810 WEST WOODMERE ROAD, TAMPA, FL, 33609-3633, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROPER LAW, LLC Agent -
WALLACE SANDI W Authorized Member 4810 WEST WOODMERE ROAD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034347 OWNING UP EXPIRED 2012-04-10 2017-12-31 - 4810 W WOODMERE RD, TAMPA, FL, 33609
G11000108280 JUST WHAT I WANTED EXPIRED 2011-11-06 2016-12-31 - 4810 W WOODMERE RD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 2618 Centennial Place, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2023-02-20 Proper Law -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 3233 Thomasville Road, Tallahassee, FL 32308 -
LC NAME CHANGE 2014-06-23 THE POLISHED EDGE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State