Search icon

EDENLAWN HOLDINGS LLC - Florida Company Profile

Company Details

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

EDENLAWN 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: 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: 03 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000095102
FEI/EIN Number 46-3109952

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

Address: 13377 S INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957
Mail Address: 105 Henry Sewall Way, Stuart, FL, 34996, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST Kay A Manager 105 Henry Sewall Way, Stuart, FL, 34996
WEST DAVENPORT iv Manager PO Box 1446, Meredith, NH, 03253
Sopko James Agent 411 SE Osceola Street, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077363 EDENLAWN PLANTATION, INC. EXPIRED 2017-07-19 2022-12-31 - 1065 SE MACARTHUR BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-07 Sopko, James -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 411 SE Osceola Street, 200, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2021-04-26 13377 S INDIAN RIVER DRIVE, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State