Entity Name: | EDPT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDPT 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: | 30 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L13000015656 |
FEI/EIN Number |
46-1910019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 SW 110th Way, Davie, FL, 33324, US |
Mail Address: | 1425 SW 110th Way, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILKENNY PATRICK | Manager | 7617 Topiary Ave, Boynton Beach, FL, 33437 |
RATLIFF TRACY | Manager | 450 Martin Road, Margate, FL, 33068 |
Gorvetzian Edward | Agent | 1425 SW 110th Way, Davie, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000024315 | ARXHELPER.COM | EXPIRED | 2013-03-11 | 2018-12-31 | - | 2010 ALTA MEADOW LN, SUITE 208, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-08 | 1425 SW 110th Way, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2014-03-08 | 1425 SW 110th Way, Davie, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-08 | Gorvetzian, Edward | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-08 | 1425 SW 110th Way, Davie, FL 33324 | - |
LC AMENDMENT | 2013-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-08 |
LC Amendment | 2013-02-08 |
Florida Limited Liability | 2013-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State