Entity Name: | EDGAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L13000022446 |
FEI/EIN Number | 99-0385633 |
Address: | 816 DUVAL ST., KEY WEST, FL, 33040 |
Mail Address: | 816 DUVAL ST., KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oropeza Scott G | Agent | 815 Peacock Plz., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
BYROTHEAU MATHIEU D | Managing Member | 816 DUVAL ST., KEY WEST, FL, 33040 |
SABATIER GUY E | Managing Member | 816 DUVAL ST., KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000056801 | CROISSANTS DE FRANCE | EXPIRED | 2013-06-10 | 2018-12-31 | No data | 816 DUVAL STREET, KEY WEST, FL, 33040 |
G13000017246 | CROISSANT DE FRANCE OF KEY WEST | EXPIRED | 2013-02-19 | 2018-12-31 | No data | 816 DUVAL ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | Oropeza, Scott G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 815 Peacock Plz., KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State