Entity Name: | EDGE REALTY NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGE REALTY NETWORK 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. |
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: | 23 Jul 2012 (13 years ago) |
Date of dissolution: | 06 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Aug 2024 (9 months ago) |
Document Number: | L12000094622 |
FEI/EIN Number |
46-0627625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5000 US Highway 17, Fleming Island, FL, 32003, US |
Address: | 8613 Old Kings Rd South, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DZIEDZIC ELIZABETH | Manager | 8613 OLD KINGS RD SOUTH, Jacksonville, FL, 32217 |
DZIEDZIC JACK | Manager | 8613 Old Kings Rd South, Jacksonville, FL, 32217 |
ANDERSON REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-12 | 625 E.TWIGGS STREET, SUITE 110, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | ANDERSON REGISTERED AGENTS, INC. | - |
LC AMENDMENT | 2018-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 8613 Old Kings Rd South, Unit 402-2, Jacksonville, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 8613 Old Kings Rd South, Unit 402-2, Jacksonville, FL 32217 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-06 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
LC Amendment | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State