Entity Name: | EDISON WOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDISON WOOD, 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: |
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: | 12 Jul 2013 (12 years ago) |
Document Number: | L13000098837 |
FEI/EIN Number |
38-3911937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2049 Union Rd, Middleburg, FL, 32068, US |
Mail Address: | 2049 Union Rd, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRAY CHARLES J | President | 2049 Union Rd, Middleburg, FL, 32068 |
WRAY CHARLES J | Agent | 2049 Union Rd, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 2049 Union Rd, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 2049 Union Rd, Middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | WRAY, CHARLES JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 2049 Union Rd, Middleburg, FL 32068 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000097802 | TERMINATED | 1000000878724 | DUVAL | 2021-02-26 | 2041-03-03 | $ 5,689.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-06-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3850027305 | 2020-04-29 | 0491 | PPP | 1089 Atlantic Blvd Suite 11, ATLANTIC BEACH, FL, 32233-3349 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State