Search icon

EDRO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: EDRO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDRO HOLDINGS 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: 17 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L12000066951
FEI/EIN Number 45-5307822

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

Address: 43 MCKEE DRIVE, MAHWAH, NJ, 07430
Mail Address: 43 MCKEE DRIVE, MAHWAH, NJ, 07430
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldsott Robert Manager 43 MCKEE DRIVE, MAHWAH, NJ, 07430
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 TK Registered Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 101 E. Kennedy Boulevard, Suite 2700, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000310474 TERMINATED 1000000957287 PASCO 2023-06-23 2043-07-05 $ 720.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000468672 ACTIVE 1000000900942 PASCO 2021-09-07 2041-09-15 $ 4,405.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State