Search icon

EDGEWATER FITNESS CLUB, LLC - Florida Company Profile

Company Details

Entity Name: EDGEWATER FITNESS CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWATER FITNESS CLUB, 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 31 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: L13000154403
FEI/EIN Number 46-4019051

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

Address: 3042 South Ridgewood Avenue, Edgewater, FL, 32141, US
Mail Address: 3042 South Ridgewood Avenue, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY CYNTHIA D Manager 2146 S RIVERSIDE DRIVE, EDGEWATER, FL, 32141
LINDSEY JAMES Authorized Member 2146 S RIVERSIDE DRIVE, EDGEWATER, FL, 32141
LINDSEY CYNTHIA D Agent 3042 South Ridgewood Avenue, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 3042 South Ridgewood Avenue, Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2019-02-25 3042 South Ridgewood Avenue, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 3042 South Ridgewood Avenue, Edgewater, FL 32141 -
LC AMENDMENT 2014-11-06 - -
REGISTERED AGENT NAME CHANGED 2014-11-06 LINDSEY, CYNTHIA D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-24
LC Amendment 2014-11-06
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State