Search icon

EDENBURKE LLC - Florida Company Profile

Company Details

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

EDENBURKE 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: 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: 07 Oct 2013 (12 years ago)
Document Number: L13000141285
FEI/EIN Number 46-3825044

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

Address: 3600 Oaks Clubhouse Drive, Pompano Beach, FL, 33069, US
Mail Address: 3600 Oaks Clubhouse Drive, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEY DENEEN A Manager 3600 Oaks Clubhouse Drive, Pompano Beach, FL, 33069
COLEY DENEEN A Agent 3600 Oaks Clubhouse Drive, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099492 EDENBURKE REAL ESTATE EXPIRED 2013-10-08 2018-12-31 - 2421 NE 65TH STREET, #512, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 3600 Oaks Clubhouse Drive, # 302, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-03-12 3600 Oaks Clubhouse Drive, # 302, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3600 Oaks Clubhouse Drive, # 302, Pompano Beach, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State